KOLLEL SHAAREI HALACHA

Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

20/02/2520 February 2025 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 89 Brinkburn Avenue Gateshead NE8 4JU on 2025-02-20

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

28/03/2428 March 2024 Termination of appointment of Emmanuel Danan as a secretary on 2022-11-30

View Document

28/03/2428 March 2024 Appointment of Mr Joshua Kohn as a director on 2022-11-30

View Document

28/03/2428 March 2024 Appointment of Mr Yonah Leitner as a director on 2022-11-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2023-11-24 with no updates

View Document

28/03/2428 March 2024 Cessation of Menachem Chaim Merel as a person with significant control on 2022-06-13

View Document

28/03/2428 March 2024 Termination of appointment of Menachem Chaim Merel as a director on 2022-06-13

View Document

09/02/249 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

17/02/2217 February 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/01/1514 January 2015 24/11/14 NO MEMBER LIST

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

23/01/1423 January 2014 24/11/13 NO MEMBER LIST

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 24/11/12 NO MEMBER LIST

View Document

25/10/1225 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/08/1223 August 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

06/03/126 March 2012 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 20 WHITEHALL ROAD GATESHEAD TYNE AND WEAR NE8 4ES

View Document

27/02/1227 February 2012 24/11/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 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