SHAREI CHAIM

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Appointment of Sara Chana Roth as a director on 2024-01-17

View Document

18/01/2418 January 2024 Termination of appointment of David Weisfish as a director on 2024-01-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

18/07/1918 July 2019 ADOPT ARTICLES 04/07/2019

View Document

26/06/1926 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHAIM MEISELMAN

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED YESHIVAS SHAREI CHAIM CERTIFICATE ISSUED ON 10/05/19

View Document

10/05/1910 May 2019 NE01

View Document

23/04/1923 April 2019 CHANGE OF NAME 28/03/2019

View Document

23/04/1923 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 2B MATHER AVENUE PRESTWICH MANCHESTER M25 0LA ENGLAND

View Document

18/01/1918 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ISRAEL ISAAC KAUFMAN

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR MORDECHEI ZVI KAUFMAN

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR DAVID WEISFISH

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

20/03/1820 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/07/1618 July 2016 DIRECTOR APPOINTED MR CHAIM MEISELMAN

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR MORDECHAI KOHN

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR MORDECHAI ZVI KOHN

View Document

27/07/1527 July 2015 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