KOHN QUALITY PRODUCTS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 Termination of appointment of Jacob Meir Dreyfuss as a director on 2024-04-01

View Document

01/04/251 April 2025 Appointment of Mr Shlomo Grubber as a director on 2024-04-01

View Document

01/04/251 April 2025 Cessation of Rivka Dreyfuss as a person with significant control on 2024-04-01

View Document

01/04/251 April 2025 Termination of appointment of Rivka Dreyfuss as a director on 2024-04-01

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

01/04/251 April 2025 Notification of Shlomo Grubber as a person with significant control on 2024-04-01

View Document

25/03/2525 March 2025 Notification of Rivka Dreyfuss as a person with significant control on 2024-04-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

25/03/2525 March 2025 Termination of appointment of Yisroel Kohn as a director on 2024-04-01

View Document

25/03/2525 March 2025 Appointment of Mrs Rivka Dreyfuss as a director on 2024-04-01

View Document

25/03/2525 March 2025 Cessation of Yisroel Kohn as a person with significant control on 2024-04-01

View Document

25/03/2525 March 2025 Appointment of Mr Jacob Meir Dreyfuss as a director on 2024-04-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 Confirmation statement made on 2024-02-03 with no updates

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Cessation of Miriam Cohen as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Cessation of Zvi Cohen as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Zvi Cohen as a director on 2023-09-12

View Document

12/09/2312 September 2023 Termination of appointment of Miriam Cohen as a secretary on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

12/09/2312 September 2023 Confirmation statement made on 2022-02-03 with no updates

View Document

12/09/2312 September 2023 Confirmation statement made on 2021-02-03 with updates

View Document

12/09/2312 September 2023 Notification of Yisroel Kohn as a person with significant control on 2023-09-12

View Document

14/12/2114 December 2021 Registered office address changed from C/O 32 Castlewood Road London N16 6DW England to 11 st. Andrew's Grove London N16 5NF on 2021-12-14

View Document

14/12/2114 December 2021 Registered office address changed from 11 st. Andrew's Grove London N16 5NF England to 99 Clapton Common London E5 9AB on 2021-12-14

View Document

29/03/2029 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

08/07/198 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 PREVSHO FROM 08/07/2018 TO 30/06/2018

View Document

22/03/1922 March 2019 PREVEXT FROM 24/06/2018 TO 08/07/2018

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 PREVSHO FROM 25/06/2017 TO 24/06/2017

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR ZVI COHEN

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR YISROEL KOHN

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR MIRIAM COHEN

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR CHAIM POSEN

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ZVI COHEN

View Document

26/09/1726 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CURRSHO FROM 26/06/2016 TO 25/06/2016

View Document

27/03/1727 March 2017 PREVSHO FROM 27/06/2016 TO 26/06/2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 CURRSHO FROM 28/06/2015 TO 27/06/2015

View Document

29/03/1629 March 2016 PREVSHO FROM 29/06/2015 TO 28/06/2015

View Document

17/02/1617 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

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

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

21/05/1521 May 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/02/103 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL

View Document

06/12/026 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP

View Document

29/03/0029 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

03/02/983 February 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


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