MOSDOS SATMAR LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

11/06/2511 June 2025 Voluntary strike-off action has been suspended

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

03/05/253 May 2025 Application to strike the company off the register

View Document

02/05/252 May 2025 Previous accounting period shortened from 2024-08-05 to 2024-08-04

View Document

06/01/256 January 2025 Certificate of change of name

View Document

14/08/2414 August 2024 Appointment of Mr Chaim Kahan as a director on 2024-08-12

View Document

14/08/2414 August 2024 Appointment of Mr Avigdor Junger as a director on 2024-08-12

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/08/242 August 2024 Compulsory strike-off action has been discontinued

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Compulsory strike-off action has been suspended

View Document

27/06/2427 June 2024 Compulsory strike-off action has been suspended

View Document

05/04/245 April 2024 Satisfaction of charge 1 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Efraim Tambur as a director on 2023-07-17

View Document

27/07/2327 July 2023 Termination of appointment of Jirmijohu Tambur as a director on 2023-07-17

View Document

27/07/2327 July 2023 Termination of appointment of Sara Mirjam Tambur as a director on 2023-07-17

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/05/226 May 2022 Previous accounting period shortened from 2021-08-07 to 2021-08-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

27/05/2027 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 PREVSHO FROM 25/07/2019 TO 24/07/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM TAMBUR / 20/11/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

25/07/1925 July 2019 CURRSHO FROM 26/07/2018 TO 25/07/2018

View Document

26/04/1926 April 2019 PREVSHO FROM 27/07/2018 TO 26/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

24/05/1824 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 PREVSHO FROM 28/07/2017 TO 27/07/2017

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 PREVSHO FROM 29/07/2016 TO 28/07/2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 REGISTERED OFFICE CHANGED ON 05/10/2016 FROM HALLS GREEN CENTRE HALE OAK ROAD WEALD SEVENOAKS KENT TN14 6NQ

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

03/05/163 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 13/07/15 NO MEMBER LIST

View Document

01/04/151 April 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

14/12/1414 December 2014 REGISTERED OFFICE CHANGED ON 14/12/2014 FROM 57 JESSAM AVENUE CLAPTON LONDON E5 9DU

View Document

03/08/143 August 2014 13/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR JIRMIJOHU TAMBUR

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 CURRSHO FROM 30/07/2013 TO 29/07/2013

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOEL SOFER

View Document

30/04/1430 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS MIRIAM TAMBUR

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR ELIEZER SCHWARCZ

View Document

16/07/1316 July 2013 13/07/13 NO MEMBER LIST

View Document

17/05/1317 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/04/1325 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077036040005

View Document

11/04/1311 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077036040004

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED EFRAIM TAMBUR

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 57 JESSAM AVENUE LONDON E5 9DU

View Document

18/07/1218 July 2012 13/07/12 NO MEMBER LIST

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR JOEL SOFER

View Document

13/07/1113 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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