MBD KOSHER CERTIFICATION SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-27 to 2022-12-26

View Document

25/04/2325 April 2023 Micro company accounts made up to 2021-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-11-03 with no updates

View Document

26/12/2226 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2020-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

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

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR HENRY BROWNSON

View Document

13/09/1813 September 2018 CESSATION OF HENRY MARK BROWNSON AS A PSC

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM JEWISH COMMUNITY CENTRE BURY OLD ROAD SALFORD M7 4QY ENGLAND

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLEL RAPHAEL ROYDE

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR HILLEL RAPHAEL ROYDE

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 113 UNION STREET OLDHAM OL1 1RU ENGLAND

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM JEWISH COMMUNITY CENTRE BURY OLD ROAD MANCHESTER M7 4QY

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR HENRY MARK BROWNSON

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR HILLEL ROYDE

View Document

31/01/1831 January 2018 CESSATION OF HILLEL RAPHAEL ROYDE AS A PSC

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY MARK BROWNSON

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLEL ROYDE

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON FINE

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/11/159 November 2015 03/11/15 NO MEMBER LIST

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 03/11/14 NO MEMBER LIST

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 25/11/13 NO MEMBER LIST

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 23/12/12 NO MEMBER LIST

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 23/12/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR SIMON DANIEL FINE

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JEREMY NUSSBAUM

View Document

23/12/1023 December 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