CONGREGATION SHAREI SHOLOM TCHABE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewAccounts for a small company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

01/08/241 August 2024 Accounts for a small company made up to 2024-03-31

View Document

03/04/243 April 2024 Cessation of Abraham Reifer as a person with significant control on 2024-04-01

View Document

03/04/243 April 2024 Appointment of Ms Nicha Schwartz as a director on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Abraham Reifer as a director on 2024-04-01

View Document

03/04/243 April 2024 Notification of Nicha Schwartz as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/12/2325 December 2023 Full accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

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

View Accounts

21/03/2321 March 2023 Registered office address changed from 40 Braydon Road London N16 6QB to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 2023-03-21

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/08/2023 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/20

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/19

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

14/10/1514 October 2015 26/09/15 NO MEMBER LIST

View Document

30/07/1530 July 2015 29/03/15 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 26/09/14 NO MEMBER LIST

View Document

08/07/148 July 2014 29/03/14 TOTAL EXEMPTION FULL

View Document

29/09/1329 September 2013 26/09/13 NO MEMBER LIST

View Document

23/09/1323 September 2013 29/03/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR SIMCHA ZISEL KRAUSHAR

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM LANDAU

View Document

10/12/1210 December 2012 26/09/12 NO MEMBER LIST

View Document

09/11/129 November 2012 Registered office address changed from , 5 Windus Road, London, N16 6UT, United Kingdom on 2012-11-09

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 5 WINDUS ROAD LONDON N16 6UT UNITED KINGDOM

View Document

10/09/1210 September 2012 29/03/12 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 29/03/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 PREVSHO FROM 30/03/2011 TO 29/03/2011

View Document

01/12/111 December 2011 26/09/11 NO MEMBER LIST

View Document

22/06/1122 June 2011 PREVEXT FROM 30/09/2010 TO 30/03/2011

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RABBI ELI SCHWARTZ / 26/09/2010

View Document

08/11/108 November 2010 26/09/10 NO MEMBER LIST

View Document

23/06/1023 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM 23 PORTLAND AVENUE LONDON N16 6HD

View Document

03/11/093 November 2009 26/09/09 NO MEMBER LIST

View Document

03/11/093 November 2009 Registered office address changed from , 23 Portland Avenue, London, N16 6HD on 2009-11-03

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

29/01/0829 January 2008 ANNUAL RETURN MADE UP TO 26/09/07

View Document

26/09/0626 September 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


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