HALEV LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

02/09/242 September 2024 Accounts for a small company made up to 2023-11-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

01/11/231 November 2023 Accounts for a small company made up to 2022-11-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2021-11-30

View Document

22/02/2222 February 2022 Change of details for Mr Daniel Kattan as a person with significant control on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mr Daniel Kattan on 2022-02-22

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

16/12/2116 December 2021 Change of details for Mr Daniel Nicholas Kattan as a person with significant control on 2021-11-01

View Document

16/12/2116 December 2021 Change of details for Mr Gary Bloch as a person with significant control on 2021-11-01

View Document

16/12/2116 December 2021 Director's details changed for Mr Daniel Kattan on 2021-11-01

View Document

09/11/219 November 2021 Accounts for a small company made up to 2020-11-30

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 47 FAIRFAX ROAD LONDON NW6 4EL

View Document

09/12/199 December 2019 CESSATION OF ISRAEL IRWIN MARGULIES AS A PSC

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

03/10/193 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078309720002

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078309720001

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR ISRAEL MARGULIES

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR DANIEL KATTAN

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/11/1530 November 2015 01/11/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/11/1428 November 2014 01/11/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 3 GREEN LANE HENDON LONDON NW4 2NL

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CASS

View Document

17/12/1317 December 2013 01/11/13 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/11/125 November 2012 DIRECTOR APPOINTED MR RUSSELL JAMIE FRASER

View Document

04/11/124 November 2012 01/11/12 NO MEMBER LIST

View Document

12/09/1212 September 2012 ADOPT ARTICLES 15/08/2012

View Document

09/01/129 January 2012 DIRECTOR APPOINTED RABBI DAVID CASS

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 3 GREEN WALK LONDON NW42NL ENGLAND

View Document

01/11/111 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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