KEHAL CHASIDEI WIZNITZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/05/2324 May 2023 Previous accounting period shortened from 2022-08-28 to 2022-08-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/06/219 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 PREVSHO FROM 29/08/2020 TO 28/08/2020

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/03/1827 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 5 WINDUS ROAD LONDON N16 6UT

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 28/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/03/1531 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

23/10/1423 October 2014 28/08/14 NO MEMBER LIST

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 August 2013

View Document

10/10/1310 October 2013 28/08/13 NO MEMBER LIST

View Document

30/08/1330 August 2013 Annual accounts for year ending 30 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 August 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM C/O D&B ACCOUNTING 51 CRAVEN PARK ROAD LONDON N15 6AH UNITED KINGDOM

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 30/08/11

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHALM SCHARF

View Document

25/09/1225 September 2012 28/08/12 NO MEMBER LIST

View Document

30/08/1230 August 2012 Annual accounts for year ending 30 Aug 2012

View Accounts

30/05/1230 May 2012 PREVSHO FROM 31/08/2011 TO 30/08/2011

View Document

26/09/1126 September 2011 28/08/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHALM SCHARF / 01/01/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHAH ARBERMAN / 01/01/2011

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE HERSH KAHAN / 01/01/2011

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MOSHE HERSH KAHAN / 01/01/2011

View Document

22/05/1122 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL

View Document

03/12/103 December 2010 05/09/10 NO MEMBER LIST

View Document

13/08/1013 August 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM 12A ROOKWOOD COURT CASTLEWOOD ROAD LONDON N16 6DR

View Document

18/11/0918 November 2009 05/09/09 NO CHANGES

View Document

29/06/0929 June 2009 31/08/08 PARTIAL EXEMPTION

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 05/09/08

View Document

28/08/0728 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WEBSTER CODING LIMITED


  • 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