SYNAGOGUE MAHARIM DUSHINSKY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/06/2523 June 2025 Cessation of Zeew Oppman as a person with significant control on 2025-05-21

View Document

23/06/2523 June 2025 Termination of appointment of Zeew Oppman as a director on 2025-05-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Director's details changed for Mr Zeew Oppman on 2023-09-05

View Document

05/09/235 September 2023 Change of details for Mr Zeew Oppman as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Notification of Mr Yoel Duschinsky as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Director's details changed for Mr Yeshayahu Abeles on 2023-09-05

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

05/09/235 September 2023 Director's details changed for Mr Yoel Duschinsky on 2023-09-05

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/06/2327 June 2023 Registered office address changed from 49a Lower Ground Floor Osbaldeston Road London N16 7DL England to 66a Gladesmore Road London N15 6TD on 2023-06-27

View Document

05/01/235 January 2023 Appointment of Mr Yoel Duschinsky as a director on 2023-01-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Previous accounting period extended from 2020-09-29 to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 PREVSHO FROM 30/09/2019 TO 29/09/2019

View Document

22/05/2022 May 2020 CESSATION OF AVRAHAM HEISS AS A PSC

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR AVRAHAM HEISS

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, SECRETARY AVRAHAM HEISS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063617590005

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063617590004

View Document

12/05/1812 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/08/178 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR ZEEW OPPMAN

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

25/11/1525 November 2015 05/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/10/1426 October 2014 05/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR MOSHE LEIBOWITZ

View Document

01/11/131 November 2013 05/09/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/09/126 September 2012 05/09/12 NO MEMBER LIST

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/09/1112 September 2011 05/09/11 NO MEMBER LIST

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 30 ASHTEAD ROAD LONDON E5 9BH

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR SHOLEM GROSS

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRAHAM HEISS / 04/09/2010

View Document

13/09/1013 September 2010 05/09/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MOSHE LEIBOWITZ / 04/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / YESHAYAHU ABELES / 04/09/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 05/09/09

View Document

25/06/0925 June 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

23/06/0923 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/0927 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/086 November 2008 ANNUAL RETURN MADE UP TO 05/09/08

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MR. MOSHE LEIBOWITZ

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR BUYVIEW LTD

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY AA COMPANY SERVICES LIMITED

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW SECRETARY APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

05/09/075 September 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


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