CONG. YETEV LEV D'SATMAR M/C LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

25/08/2425 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

26/07/2426 July 2024 Termination of appointment of Meilech Yosef Rudzinski as a secretary on 2024-07-26

View Document

19/07/2419 July 2024 Termination of appointment of Hyman Weiss as a director on 2024-07-19

View Document

28/05/2428 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

17/08/2317 August 2023 Previous accounting period shortened from 2022-09-01 to 2022-08-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-09-02 to 2022-09-01

View Document

15/02/2215 February 2022 Appointment of Mr Joel Grunhut as a director on 2022-02-15

View Document

18/01/2218 January 2022 Termination of appointment of Moishe Berger as a director on 2022-01-10

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM
C/O B OLSBERG & CO 2ND FLOOR NEWBURY HOUSE
401 BURY NEW ROAD
SALFORD
LANCASHIRE
M7 2BT

View Document

23/09/1423 September 2014 04/07/14 NO MEMBER LIST

View Document

28/01/1428 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 04/07/13 NO MEMBER LIST

View Document

29/07/1329 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058655430002

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR REFOEL LEBRECHT

View Document

21/05/1321 May 2013 PREVSHO FROM 30/08/2012 TO 29/08/2012

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058655430001

View Document

05/09/125 September 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 04/07/12 NO MEMBER LIST

View Document

09/05/129 May 2012 PREVSHO FROM 31/08/2011 TO 30/08/2011

View Document

16/08/1116 August 2011 04/07/11 NO MEMBER LIST

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

01/09/101 September 2010 04/07/10 NO MEMBER LIST

View Document

02/07/102 July 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 ANNUAL RETURN MADE UP TO 04/07/09

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 PREVEXT FROM 31/07/2008 TO 31/08/2008

View Document

09/10/089 October 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 ANNUAL RETURN MADE UP TO 04/07/08

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: GISTERED OFFICE CHANGED ON 29/07/2008 FROM 2ND FLOOR LEVI HOUSE BURY OLD ROAD SALFORD LANCASHIRE M7 4QX

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/11/0730 November 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 04/07/07

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information