KNISHTE DEREB AMROM LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM C/O WHITESIDE & DAVIES ACCOUNTANTS 158 CROMWELL ROAD SALFORD M6 6DE ENGLAND

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / RABBI YISROEL MEIR WEINTRAUB / 27/03/2018

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM C/O WHITESIDE ACCOUNTANT ELITE HOUSE 423 BURY NEW ROAD SALFORD M7 4ED ENGLAND

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / YAKOV MORDECHAI KONIG / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELHANAN BECK / 26/03/2018

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O WHITESIDE ACCOUNTANT 399 BURY NEW ROAD SALFORD M7 2BT

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

24/12/1524 December 2015 23/12/15 NO MEMBER LIST

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

23/12/1423 December 2014 23/12/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

21/09/1421 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 50 CRAVEN PARK ROAD SOUTH LONDON LONDON N15 6AB

View Document

03/01/143 January 2014 23/12/13 NO MEMBER LIST

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELHANAN BECK / 01/11/2012

View Document

27/12/1227 December 2012 23/12/12 NO MEMBER LIST

View Document

26/12/1226 December 2012 REGISTERED OFFICE CHANGED ON 26/12/2012 FROM 48 ALKHAM ROAD LONDON N16 7AA

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 23/12/11 NO MEMBER LIST

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 23/12/10 NO MEMBER LIST

View Document

23/12/0923 December 2009 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