YITZEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

15/02/2515 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

14/01/2514 January 2025 Satisfaction of charge 107349300002 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Registration of charge 107349300003, created on 2024-12-23

View Document

17/12/2417 December 2024 Satisfaction of charge 107349300001 in full

View Document

12/12/2412 December 2024 Notification of Abraham Lobenstein as a person with significant control on 2024-12-12

View Document

12/12/2412 December 2024 Change of details for Mr Yitzchok Lobenstein as a person with significant control on 2024-12-12

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

15/02/2415 February 2024 Registered office address changed from 5 North End Road London NW11 7RJ England to Jaylow House Argall Avenue London E10 7FD on 2024-02-15

View Document

15/02/2415 February 2024 Appointment of Mr Abraham Lobenstein as a director on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Registration of charge 107349300002, created on 2022-11-02

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Director's details changed for Mr Yitzchok Lobenstein on 2021-08-03

View Document

23/03/2123 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CESSATION OF CHAYA LOBENSTEIN AS A PSC

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR YITZCHOK LOBENSTEIN / 01/03/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

29/10/2029 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107349300001

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

21/02/1921 February 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAYA LOBENSTEIN

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YITZCHOK LOBENSTEIN / 21/04/2017

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR YITZCHOK LOBENSTEIN / 21/04/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 7 BLACKWELL GARDENS EDGWARE HA8 8QA ENGLAND

View Document

21/04/1721 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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