BNEI ZION COMMUNITY NURSERY LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 24/04/2524 April 2025 | Registered office address changed from 50 Wellington Avenue London N15 6BA to 49 Basement Ravensdale Road London N16 6TJ on 2025-04-24 |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 25/11/2425 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
| 26/07/2426 July 2024 | Previous accounting period shortened from 2023-10-27 to 2023-10-26 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 21/09/2321 September 2023 | Total exemption full accounts made up to 2022-10-31 |
| 27/07/2327 July 2023 | Previous accounting period shortened from 2022-10-28 to 2022-10-27 |
| 11/11/2211 November 2022 | Appointment of Mr Benzion Bronner as a director on 2022-09-01 |
| 11/11/2211 November 2022 | Director's details changed for Mr Naftoli Rudzinski on 2022-11-01 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 09/10/229 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 04/01/224 January 2022 | Termination of appointment of Jonathan Schreiber as a director on 2021-12-23 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 03/10/213 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 03/10/213 October 2021 | Termination of appointment of Yitty Steinfeld as a director on 2021-09-30 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 18/09/2018 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 28/07/1928 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
| 27/11/1727 November 2017 | APPOINTMENT TERMINATED, DIRECTOR YEHUDAH SILBERSTEIN |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 07/08/177 August 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 07/11/167 November 2016 | 31/10/15 TOTAL EXEMPTION FULL |
| 29/07/1629 July 2016 | PREVSHO FROM 30/10/2015 TO 29/10/2015 |
| 03/12/153 December 2015 | 01/10/15 NO MEMBER LIST |
| 16/09/1516 September 2015 | 31/10/14 TOTAL EXEMPTION FULL |
| 29/07/1529 July 2015 | PREVSHO FROM 31/10/2014 TO 30/10/2014 |
| 03/11/143 November 2014 | 01/10/14 NO MEMBER LIST |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 27/10/1327 October 2013 | 01/10/13 NO MEMBER LIST |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 14/12/1214 December 2012 | 01/10/12 NO MEMBER LIST |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 01/02/121 February 2012 | DISS40 (DISS40(SOAD)) |
| 31/01/1231 January 2012 | FIRST GAZETTE |
| 26/01/1226 January 2012 | 01/10/11 NO MEMBER LIST |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 28/11/1028 November 2010 | 01/10/10 NO MEMBER LIST |
| 28/11/1028 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SCHREIBER / 28/11/2010 |
| 28/11/1028 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR YEHUDAH YONAH SILBERSTEIN / 28/11/2010 |
| 28/11/1028 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YITTY STEINFELD / 28/11/2010 |
| 22/03/1022 March 2010 | ARTICLES OF ASSOCIATION |
| 18/03/1018 March 2010 | STATEMENT OF COMPANY'S OBJECTS |
| 18/03/1018 March 2010 | ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010 |
| 01/10/091 October 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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