TALMUD TORAH YETEV LEV LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Cessation of Nachman Israel Gruner as a person with significant control on 2025-05-29

View Document

30/05/2530 May 2025 Notification of Shimson Gluck as a person with significant control on 2025-05-29

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

08/05/258 May 2025 Appointment of Nachman Israel Gruner as a secretary on 2025-05-08

View Document

08/05/258 May 2025 Termination of appointment of Nachman Israel Gruner as a director on 2025-05-08

View Document

20/01/2520 January 2025 Previous accounting period extended from 2024-03-29 to 2024-09-25

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

18/05/2018 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

29/12/1929 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

07/03/197 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM C/O WHITESIDE & DAVIES ACCOUNTANTS 158 CROMWELL ROAD SALFORD M6 6DE ENGLAND

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HYMAN WEISS / 10/04/2018

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM C/O WHITESIDE ACCOUNTANTS LTD 423 BURY NEW ROAD SALFORD LANCASHIRE M7 4ED ENGLAND

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMSON GLUCK / 10/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEON TAUBER / 10/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR YEHUDA WOSNER / 10/04/2018

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, NO UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM NEWBURY HOUSE 399 BURY NEW ROAD SALFORD M7 2BT

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, NO UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 07/08/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/08/1410 August 2014 07/08/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/08/1313 August 2013 07/08/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NACHMAN ISRAEL GRUNER / 27/09/2012

View Document

28/09/1228 September 2012 07/08/12 NO MEMBER LIST

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY NACHMAN GRUNER

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/11/1120 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM INDEPENDENCE HOUSE 43 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QJ

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEON TAUBER / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NACHMAN ISRAEL GRUNER / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIMSHON GLUCK / 27/09/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / NACHMAN ISRAEL GRUNER / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / YEHUDA WOSNER / 27/09/2011

View Document

27/09/1127 September 2011 07/08/11 NO MEMBER LIST

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HYMAN WEISS / 27/09/2011

View Document

20/10/1020 October 2010 07/08/10

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

18/08/0918 August 2009 ANNUAL RETURN MADE UP TO 07/08/09

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM BRIDGE HOUSE MELLOR STREET ROCHDALE OL12 6AA

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/02/0923 February 2009 ANNUAL RETURN MADE UP TO 07/08/08

View Document

08/02/098 February 2009 DIRECTOR AND SECRETARY APPOINTED NACHMAN ISRAEL GRUNER

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ISAAC BREUER

View Document

26/09/0726 September 2007 ANNUAL RETURN MADE UP TO 07/08/07

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/11/0621 November 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

16/11/0616 November 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06

View Document

25/09/0625 September 2006 ANNUAL RETURN MADE UP TO 07/08/06

View Document

23/01/0623 January 2006 ANNUAL RETURN MADE UP TO 07/08/05

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 FIRST GAZETTE

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 ANNUAL RETURN MADE UP TO 07/08/04

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 REGISTERED OFFICE CHANGED ON 23/09/03 FROM: C/O B OLSBERG & CO 2ND FLOOR LEVI HOUSE, BURY OLD ROAD SALFORD MANCHESTER M7 4QX

View Document

07/08/037 August 2003 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