MIKVE TRUST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-13 with no updates

View Document

12/12/2412 December 2024 Termination of appointment of Esther Malke Zahn as a director on 2024-12-12

View Document

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

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

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

View Document

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

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

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

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/09/2213 September 2022 Previous accounting period shortened from 2022-01-25 to 2021-09-30

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/10/2122 October 2021 Previous accounting period shortened from 2021-01-26 to 2021-01-25

View Document

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

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

View Accounts

02/01/202 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 PREVSHO FROM 27/01/2019 TO 26/01/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

03/11/173 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

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

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 PREVSHO FROM 28/01/2015 TO 27/01/2015

View Document

25/08/1525 August 2015 13/07/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 PREVSHO FROM 29/01/2014 TO 28/01/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O B OLSBERG & CO ROOM 9, ENTERPRISE HOUSE 3 MIDDLETON ROAD MANCHESTER M8 5DT

View Document

26/10/1426 October 2014 PREVSHO FROM 30/01/2014 TO 29/01/2014

View Document

28/07/1428 July 2014 13/07/14 NO MEMBER LIST

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O B OLSBERG & CO 2ND FLOOR, NEWBURY HOUSE 401 BURY NEW ROAD SALFORD LANCASHIRE M7 2BT

View Document

06/02/146 February 2014 31/01/12 TOTAL EXEMPTION FULL

View Document

06/02/146 February 2014 13/07/13

View Document

06/02/146 February 2014 COMPANY RESTORED ON 06/02/2014

View Document

06/02/146 February 2014 31/01/13 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 STRUCK OFF AND DISSOLVED

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED CHAIM SHIMEN LEBRECHT

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR YEHUDA SANGER

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED ESTHER MALKA ZAHN

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEITNER

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY NEUMANN

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, DIRECTOR AKIBA REICH

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED SUSANE LEBRECHT

View Document

10/01/1310 January 2013 COMPANY NAME CHANGED MACHZIKEI HADASS MIKVO-OIS TRUST LTD CERTIFICATE ISSUED ON 10/01/13

View Document

10/01/1310 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1229 October 2012 PREVSHO FROM 31/01/2012 TO 30/01/2012

View Document

05/09/125 September 2012 13/07/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 13/07/11

View Document

13/07/1213 July 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

13/07/1213 July 2012 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

13/07/1213 July 2012 31/01/10 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

01/09/101 September 2010 13/07/10 NO MEMBER LIST

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / YEHUDA ARYEH SANGER / 13/07/2010

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

26/08/0926 August 2009 ANNUAL RETURN MADE UP TO 13/07/09

View Document

14/05/0914 May 2009 PREVEXT FROM 31/07/2008 TO 31/01/2009

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, 2ND FLOOR LEVI HOUSE, BURY OLD ROAD, SALFORD, LANCASHIRE, M7 4QX

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 ANNUAL RETURN MADE UP TO 13/07/08

View Document

11/08/0811 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0828 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 ANNUAL RETURN MADE UP TO 13/07/07

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0613 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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