MOSAIC MASORTI SYNAGOGUE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Termination of appointment of Philip John Austin as a director on 2025-05-21

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

01/07/241 July 2024 Certificate of change of name

View Document

22/06/2422 June 2024 Certificate of change of name

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

24/11/2324 November 2023 Appointment of Mr Philip John Austin as a director on 2023-11-22

View Document

24/11/2324 November 2023 Termination of appointment of Edwin Roger Lucas as a director on 2023-11-22

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

25/11/2225 November 2022 Registered office address changed from 2 Field End Road Pinner HA5 2QL England to 1a Halsbury Close Stanmore HA7 3DY on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of Ms Traci Suzanne Spivack as a director on 2022-11-25

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

24/12/1824 December 2018 DIRECTOR APPOINTED MR DANIEL HONEY

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR SASS EZEKIEL

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SASS DAVID EZEHIEL / 20/10/2017

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDNER

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS GILLIAN ROSS

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR ALAN JEFFREY GOLDNER

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN ROGER LUCAS / 22/12/2015

View Document

23/12/1523 December 2015 17/12/15 NO MEMBER LIST

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GLASS / 22/12/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SASS DAVID EZEHIEL / 22/12/2015

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EDWIN ROGER LUCAS / 22/12/2015

View Document

07/09/157 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 52 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

21/02/1521 February 2015 DIRECTOR APPOINTED MR NEIL DAVID PEREIRA MENDOZA

View Document

28/01/1528 January 2015 17/12/14 NO MEMBER LIST

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN GOLDNER

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP AUSTIN

View Document

02/06/142 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FENSTER

View Document

09/01/149 January 2014 17/12/13 NO MEMBER LIST

View Document

08/01/148 January 2014 DIRECTOR APPOINTED SIMON GLASS

View Document

03/07/133 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 17/12/12 NO MEMBER LIST

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON ALEXANDER

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED SASS DAVID EZEHIEL

View Document

25/05/1225 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 17/12/11 NO MEMBER LIST

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, DIRECTOR ELAINE GLASS

View Document

22/06/1122 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 17/12/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED JONATHAN MARC FENSTER

View Document

07/07/107 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEONARD ALEXANDER / 30/01/2010

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JEFFREY GOLDNER / 30/01/2010

View Document

30/01/1030 January 2010 17/12/09 NO MEMBER LIST

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ROGER LUCAS / 30/01/2010

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED SIMON LEONARD ALEXANDER

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW DYSCH

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED PHILIP JOHN AUSTIN

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BENSON

View Document

21/05/0921 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 ANNUAL RETURN MADE UP TO 17/12/08

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR STUART ROSEN

View Document

18/06/0818 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 ANNUAL RETURN MADE UP TO 19/12/07

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 ANNUAL RETURN MADE UP TO 24/12/06

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 ANNUAL RETURN MADE UP TO 24/12/05

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 ANNUAL RETURN MADE UP TO 24/12/04

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 ANNUAL RETURN MADE UP TO 24/12/03

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 ANNUAL RETURN MADE UP TO 24/12/02

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 ANNUAL RETURN MADE UP TO 24/12/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0120 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 ANNUAL RETURN MADE UP TO 24/12/00

View Document

16/05/0016 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0016 May 2000 ALTER MEMORANDUM 09/05/00

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 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