KOSHER SUPERVISION LTD

Company Documents

DateDescription
12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

30/09/2230 September 2022 Previous accounting period shortened from 2022-01-02 to 2022-01-01

View Document

31/03/2231 March 2022 Micro company accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-01-03 to 2021-01-02

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

01/10/211 October 2021 Previous accounting period shortened from 2021-01-04 to 2021-01-03

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

04/01/214 January 2021 CURRSHO FROM 05/01/2020 TO 04/01/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

04/10/194 October 2019 PREVSHO FROM 06/01/2019 TO 05/01/2019

View Document

20/09/1920 September 2019 PREVEXT FROM 22/12/2018 TO 06/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 23/12/2017 TO 22/12/2017

View Document

23/09/1823 September 2018 PREVSHO FROM 24/12/2017 TO 23/12/2017

View Document

20/12/1720 December 2017 Annual accounts small company total exemption made up to 24 December 2016

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SURE WEINBERGER / 05/12/2012

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURE WEINBERGER

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SURE WINBERGER / 05/12/2012

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM C/O G A HARRIS & CO LTD BRULIMAR HOUSE JUBILEE ROAD MIDDLETON MANCHESTER M24 2LX

View Document

20/09/1720 September 2017 PREVSHO FROM 25/12/2016 TO 24/12/2016

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 25 December 2015

View Document

24/12/1624 December 2016 Annual accounts for year ending 24 Dec 2016

View Accounts

23/12/1623 December 2016 PREVSHO FROM 26/12/2015 TO 25/12/2015

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 PREVSHO FROM 27/12/2015 TO 26/12/2015

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 27 December 2014

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

18/12/1518 December 2015 PREVSHO FROM 28/12/2014 TO 27/12/2014

View Document

10/12/1510 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

21/09/1521 September 2015 PREVSHO FROM 29/12/2014 TO 28/12/2014

View Document

01/03/151 March 2015 Annual accounts small company total exemption made up to 29 December 2013

View Document

27/12/1427 December 2014 Annual accounts for year ending 27 Dec 2014

View Accounts

09/12/149 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 PREVSHO FROM 30/12/2013 TO 29/12/2013

View Document

02/09/142 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

04/02/144 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

29/12/1329 December 2013 Annual accounts for year ending 29 Dec 2013

View Accounts

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 9 EVERGREEN MEWS SALFORD LANCASHIRE M7 2GU ENGLAND

View Document

05/12/125 December 2012 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