KAHAL IMREI CHAIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/10/2431 October 2024 Termination of appointment of Pesach Neiman as a secretary on 2024-10-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Full accounts made up to 2023-09-30

View Document

20/02/2420 February 2024 Notification of Moses Issac Lorincz as a person with significant control on 2024-01-01

View Document

10/12/2310 December 2023 Appointment of Mr Moses Issac Lorincz as a director on 2023-12-01

View Document

10/12/2310 December 2023 Termination of appointment of Benjamin Goldberg as a director on 2023-12-01

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

04/10/234 October 2023 Change of details for Mr Pesach Neiman as a person with significant control on 2023-10-04

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/07/2320 July 2023 Full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR YISROEL COHEN

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR BERNARD HOFFMAN

View Document

10/03/2110 March 2021 CESSATION OF YISROEL MEIR COHEN AS A PSC

View Document

10/03/2110 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PESACH NEIMAN

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/06/2023 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 22 HEATHLAND ROAD LONDON N16 5NH ENGLAND

View Document

11/05/2011 May 2020 SECRETARY APPOINTED MR PESACH NEIMAN

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR BENJAMIN GOLDBERG

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR PESACH NEIMAN

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 121 CLAPTON COMMON LONDON E5 9AB

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YISROEL MEIR COHEN

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR YAKOV NEIMAN

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY YAKOV NEIMAN

View Document

04/09/184 September 2018 CESSATION OF YAKOV YOSEF NEIMAN AS A PSC

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/09/1520 September 2015 12/09/15 NO MEMBER LIST

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 12/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/09/1312 September 2013 12/09/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/09/1213 September 2012 12/09/12 NO MEMBER LIST

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 12/09/11 NO MEMBER LIST

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD HOFFMAN / 12/09/2010

View Document

12/09/1012 September 2010 12/09/10 NO MEMBER LIST

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / YAKOV NEIMAN / 12/09/2010

View Document

25/06/1025 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/11/098 November 2009 12/09/09 NO MEMBER LIST

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/09/0815 September 2008 ANNUAL RETURN MADE UP TO 12/09/08

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/09/0726 September 2007 ANNUAL RETURN MADE UP TO 12/09/07

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 ANNUAL RETURN MADE UP TO 12/09/06

View Document

15/06/0615 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 ANNUAL RETURN MADE UP TO 12/09/05

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/07/057 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 ANNUAL RETURN MADE UP TO 12/09/04

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 ANNUAL RETURN MADE UP TO 12/09/03

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 ANNUAL RETURN MADE UP TO 12/09/02

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/028 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/09/0117 September 2001 ANNUAL RETURN MADE UP TO 12/09/01

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 ANNUAL RETURN MADE UP TO 24/09/99

View Document

09/11/009 November 2000 ANNUAL RETURN MADE UP TO 24/09/00

View Document

08/08/008 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/12/9916 December 1999 ANNUAL RETURN MADE UP TO 24/09/99

View Document

16/07/9916 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9829 December 1998 ALTER MEM AND ARTS 26/11/98

View Document

29/12/9829 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/11/9820 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information