MIKVE TAHARAS RUCHEL

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Notification of a person with significant control statement

View Document

19/02/2519 February 2025 Cessation of Chaim Shimen Lebrecht as a person with significant control on 2016-06-01

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/09/2126 September 2021 Current accounting period shortened from 2020-09-27 to 2020-09-26

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-28 to 2020-09-27

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR MIRIAM KRAUS

View Document

09/08/199 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082340000002

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082340000001

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

19/06/1719 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/06/1623 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

13/10/1513 October 2015 28/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 435 BURY NEW ROAD SALFORD M7 4ED

View Document

04/10/144 October 2014 DISS40 (DISS40(SOAD))

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/10/141 October 2014 28/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 FIRST GAZETTE

View Document

23/10/1323 October 2013 28/09/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED ABRAHAM LEIDNER

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED MIRIAM FREDA KRAUS

View Document

26/04/1326 April 2013 ALTER ARTICLES 10/04/2013

View Document

26/04/1326 April 2013 ARTICLES OF ASSOCIATION

View Document

28/03/1328 March 2013 ARTICLES OF ASSOCIATION

View Document

28/03/1328 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1328 March 2013 ALTER ARTICLES 12/03/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LEBRECHT / 28/09/2012

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR DAVID ADLER

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ADLER

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JANUS LEBRECHT / 28/09/2012

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADLER / 28/09/2012

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHAIM SHIMEN LEBRECHT / 28/09/2012

View Document

28/09/1228 September 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