KOSHER SAVERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Satisfaction of charge 076268910002 in full

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/07/2326 July 2023 Change of details for Mr Menachem Friedman as a person with significant control on 2023-07-26

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2022-12-14 with no updates

View Document

05/04/225 April 2022 Registration of charge 076268910002, created on 2022-03-31

View Document

11/02/2211 February 2022 Satisfaction of charge 076268910001 in full

View Document

26/01/2226 January 2022 Change of details for Mr Menachem Friedman as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Change of details for Mr Menachem Friedman as a person with significant control on 2022-01-25

View Document

26/01/2226 January 2022 Change of details for Mr Osher Gross as a person with significant control on 2022-01-26

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

25/01/2225 January 2022 Change of details for Mr Menachem Friedman as a person with significant control on 2022-01-25

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2022-01-20

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-10 with updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CURRSHO FROM 28/05/2018 TO 31/01/2018

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MENACHEM FRIEDMAN / 30/11/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

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

23/05/1823 May 2018 31/05/17 TOTAL EXEMPTION FULL

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

26/02/1826 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 PREVSHO FROM 30/05/2016 TO 29/05/2016

View Document

22/02/1722 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

20/12/1620 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/04/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076268910001

View Document

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 COMPANY NAME CHANGED THE KOLLEL SHOP (TKS) LIMITED CERTIFICATE ISSUED ON 29/11/12

View Document

16/08/1216 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/08/1112 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR MENACHEM FRIEDMAN

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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