TASHBAR OF EDGWARE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

03/05/233 May 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/06/203 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/12/1930 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054362710001

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAYAN EHRENTREU

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

27/08/1827 August 2018 NOTIFICATION OF PSC STATEMENT ON 27/08/2016

View Document

21/08/1821 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2018

View Document

25/05/1825 May 2018 PREVSHO FROM 29/08/2017 TO 28/08/2017

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

04/08/174 August 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

04/12/164 December 2016 REGISTERED OFFICE CHANGED ON 04/12/2016 FROM 44 WARWICK AVENUE EDGWARE MIDDLESEX HA8 8UJ

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054362710001

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR FRAZER ROSENBERG

View Document

08/06/168 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

23/05/1623 May 2016 26/04/16 NO MEMBER LIST

View Document

09/02/169 February 2016 DIRECTOR APPOINTED DR FRAZER ROSENBERG

View Document

04/06/154 June 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 26/04/15 NO MEMBER LIST

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, SECRETARY NECHEMIA JAFFE

View Document

07/07/147 July 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 PREVSHO FROM 31/08/2013 TO 30/08/2013

View Document

26/05/1426 May 2014 26/04/14 NO MEMBER LIST

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR MOISHE SINITSKY

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ADLER

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR IAN HOWARD GOLDSTEIN

View Document

29/04/1329 April 2013 26/04/13 NO MEMBER LIST

View Document

10/07/1210 July 2012 26/04/12 NO MEMBER LIST

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM 94 MOWBRAY ROAD EDGWARE, MIDDLESEX HA8 8JH ENGLAND

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/05/1118 May 2011 26/04/11 NO MEMBER LIST

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 94 MOWBRAY ROAD EDGWARE MIDDLESEX HA8 8JH

View Document

14/06/1014 June 2010 26/04/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAYAN HENRY EHRENTREU / 26/04/2010

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / NECHEMIA JAFFE / 24/04/2010

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 26 LYNFORD GARDENS EDGWARE MIDDLESEX HA8 8UF

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 26/04/09

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/05/0829 May 2008 ANNUAL RETURN MADE UP TO 26/04/08

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/05/0731 May 2007 ANNUAL RETURN MADE UP TO 26/04/07

View Document

29/01/0729 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/08/05

View Document

06/07/066 July 2006 ANNUAL RETURN MADE UP TO 26/04/06

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 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