EZRA UMARPEH LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Satisfaction of charge 037335890001 in full

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/01/2513 January 2025 Termination of appointment of Joseph Ostreicher as a director on 2024-11-14

View Document

23/09/2423 September 2024 Registration of charge 037335890001, created on 2024-09-23

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Termination of appointment of Morris Lobenstein as a director on 2023-05-05

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROITENBERG

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY MORRIS LOBENSTEIN

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR MORRIS LOBENSTEIN

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MR MORRIS LOBENSTEIN

View Document

22/03/1622 March 2016 16/03/16 NO MEMBER LIST

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

27/04/1527 April 2015 16/03/15 NO MEMBER LIST

View Document

21/02/1521 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

25/03/1425 March 2014 16/03/14 NO MEMBER LIST

View Document

06/02/146 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

23/12/1323 December 2013 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

30/04/1330 April 2013 16/03/13 NO MEMBER LIST

View Document

14/02/1314 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

23/12/1223 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED JONATHAN ROITENBERG

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS

View Document

30/03/1230 March 2012 16/03/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 16/03/11 NO MEMBER LIST

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN BENJAMIN ECKSTEIN / 01/10/2009

View Document

22/03/1022 March 2010 16/03/10 NO MEMBER LIST

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 16/03/09

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 16/03/08

View Document

03/07/083 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/02/0812 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 20 THE DRIVE EDGWARE MIDDLESEX HA8 8PT

View Document

30/05/0730 May 2007 ANNUAL RETURN MADE UP TO 16/03/07

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 ANNUAL RETURN MADE UP TO 16/03/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 ANNUAL RETURN MADE UP TO 16/03/05

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 ANNUAL RETURN MADE UP TO 16/03/04

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: 20 FAIRHOLT ROAD LONDON N16 5HW

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 ANNUAL RETURN MADE UP TO 16/03/03

View Document

19/03/0219 March 2002 ANNUAL RETURN MADE UP TO 16/03/02

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/03/0122 March 2001 ANNUAL RETURN MADE UP TO 16/03/01

View Document

12/03/0112 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/00

View Document

31/05/0031 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0010 May 2000 ALTER MEMORANDUM 12/04/00

View Document

21/03/0021 March 2000 ANNUAL RETURN MADE UP TO 16/03/00

View Document

25/03/9925 March 1999 SECRETARY RESIGNED

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 NEW SECRETARY APPOINTED

View Document

25/03/9925 March 1999 NEW DIRECTOR APPOINTED

View Document

16/03/9916 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company