ZEDOKOH BECHOL EIS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-03-26 with no updates

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2023-03-31

View Document

17/09/2517 September 2025 NewRegistered office address changed from 94 Stamford Hill London N16 6XS England to Lower Ground Floor 13 High Road London N15 6LT on 2025-09-17

View Document

07/05/257 May 2025 Change of details for Mr Jacob Gershon Benedikt as a person with significant control on 2023-06-14

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

04/04/244 April 2024 Current accounting period shortened from 2023-04-04 to 2023-04-03

View Document

04/01/244 January 2024 Previous accounting period shortened from 2023-04-05 to 2023-04-04

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

14/06/2314 June 2023 Registered office address changed from 38 Chardmore Road London N16 6JD England to 94 Stamford Hill London N16 6XS on 2023-06-14

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-23

View Document

29/03/2329 March 2023 Current accounting period extended from 2023-03-16 to 2023-04-05

View Document

16/03/2316 March 2023 Current accounting period shortened from 2022-03-17 to 2022-03-16

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2022-03-18 to 2022-03-17

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

23/03/2223 March 2022 Annual accounts for year ending 23 Mar 2022

View Accounts

15/12/2115 December 2021 Previous accounting period shortened from 2021-03-19 to 2021-03-18

View Document

09/08/219 August 2021 Micro company accounts made up to 2020-03-19

View Document

09/08/219 August 2021 Confirmation statement made on 2021-03-26 with no updates

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

19/03/2019 March 2020 Annual accounts for year ending 19 Mar 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 19/03/19

View Document

16/12/1916 December 2019 PREVSHO FROM 20/03/2019 TO 19/03/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

19/03/1919 March 2019 Annual accounts for year ending 19 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS HESTER BENEDIKT / 21/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HESTER BENEDIKT / 20/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB GERSHON BENEDIKT / 21/03/2018

View Document

20/03/1820 March 2018 Annual accounts for year ending 20 Mar 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/03/17

View Document

20/12/1720 December 2017 PREVSHO FROM 21/03/2017 TO 20/03/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts for year ending 20 Mar 2017

View Accounts

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 40 FOUNTAYNE ROAD LONDON N16 7DT

View Document

14/02/1714 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 21/03/16

View Document

20/12/1620 December 2016 PREVSHO FROM 22/03/2016 TO 21/03/2016

View Document

07/04/167 April 2016 26/03/16 NO MEMBER LIST

View Document

21/03/1621 March 2016 Annual accounts for year ending 21 Mar 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 22 March 2015

View Document

17/12/1517 December 2015 PREVSHO FROM 23/03/2015 TO 22/03/2015

View Document

13/04/1513 April 2015 26/03/15 NO MEMBER LIST

View Document

22/03/1522 March 2015 Annual accounts for year ending 22 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 23 March 2014

View Document

13/04/1413 April 2014 26/03/14 NO MEMBER LIST

View Document

23/03/1423 March 2014 Annual accounts for year ending 23 Mar 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 23 March 2013

View Document

19/12/1319 December 2013 PREVSHO FROM 24/03/2013 TO 23/03/2013

View Document

03/06/133 June 2013 26/03/13 NO MEMBER LIST

View Document

23/03/1323 March 2013 Annual accounts for year ending 23 Mar 2013

View Accounts

05/03/135 March 2013 26/03/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 PREVSHO FROM 25/03/2012 TO 24/03/2012

View Document

29/03/1229 March 2012 26/03/12 NO MEMBER LIST

View Document

27/02/1227 February 2012 26/03/11 TOTAL EXEMPTION FULL

View Document

08/12/118 December 2011 PREVSHO FROM 26/03/2011 TO 25/03/2011

View Document

31/03/1131 March 2011 26/03/11 NO MEMBER LIST

View Document

16/12/1016 December 2010 26/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HESTER BENEDIKT / 26/03/2010

View Document

26/03/1026 March 2010 26/03/10 NO MEMBER LIST

View Document

20/01/1020 January 2010 26/03/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 ANNUAL RETURN MADE UP TO 26/03/09

View Document

12/12/0812 December 2008 26/03/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 ANNUAL RETURN MADE UP TO 26/03/08

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/07

View Document

04/06/074 June 2007 ANNUAL RETURN MADE UP TO 26/03/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/06

View Document

28/03/0628 March 2006 ANNUAL RETURN MADE UP TO 26/03/06

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/03/05

View Document

08/06/058 June 2005 ANNUAL RETURN MADE UP TO 26/03/05

View Document

05/04/055 April 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/04

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 ANNUAL RETURN MADE UP TO 26/03/04

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/03

View Document

23/03/0323 March 2003 ANNUAL RETURN MADE UP TO 26/03/03

View Document

22/03/0322 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/02

View Document

02/04/022 April 2002 ANNUAL RETURN MADE UP TO 26/03/02

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/01

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 ANNUAL RETURN MADE UP TO 26/03/01

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/00

View Document

06/04/006 April 2000 ANNUAL RETURN MADE UP TO 26/03/00

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/99

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/98

View Document

07/04/997 April 1999 ANNUAL RETURN MADE UP TO 26/03/99

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 ANNUAL RETURN MADE UP TO 26/03/98

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/97

View Document

14/04/9714 April 1997 ANNUAL RETURN MADE UP TO 26/03/97

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/96

View Document

08/05/968 May 1996 ANNUAL RETURN MADE UP TO 26/03/96

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/95

View Document

20/04/9520 April 1995 ANNUAL RETURN MADE UP TO 26/03/95

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/94

View Document

19/04/9419 April 1994 ANNUAL RETURN MADE UP TO 26/03/94

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/93

View Document

05/04/935 April 1993 ANNUAL RETURN MADE UP TO 26/03/93

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 26/03/92

View Document

03/07/923 July 1992 ANNUAL RETURN MADE UP TO 26/03/92

View Document

15/11/9115 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 26/03

View Document

03/05/913 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

03/05/913 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 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