KESHET EILON FOUNDATION

04136936
843 FINCHLEY ROAD LONDON NW11 8NA

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 12 Buy now
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2023 accounts Annual Accounts 15 Buy now
25 Oct 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Mar 2023 accounts Annual Accounts 15 Buy now
25 Jan 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 officers Appointment of director (Ms Nitza Avidan) 2 Buy now
18 Jan 2023 officers Termination of appointment of director (Tova Mayer) 1 Buy now
26 Apr 2022 accounts Annual Accounts 15 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2021 accounts Annual Accounts 14 Buy now
05 May 2020 accounts Annual Accounts 14 Buy now
04 Mar 2020 officers Change of particulars for director (Ms Tova Mayer) 2 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Oct 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 13 Buy now
17 Dec 2018 officers Termination of appointment of director (Smadar Cohen) 1 Buy now
30 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jan 2018 accounts Annual Accounts 14 Buy now
22 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jan 2018 officers Termination of appointment of secretary (Monica Moezinia) 1 Buy now
12 Jan 2018 officers Termination of appointment of director (Monica Moezinia) 1 Buy now
04 Dec 2017 officers Appointment of director (Ms Tova Mayer) 2 Buy now
26 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 accounts Annual Accounts 10 Buy now
13 Jan 2016 annual-return Annual Return 4 Buy now
04 Nov 2015 accounts Annual Accounts 10 Buy now
13 Mar 2015 annual-return Annual Return 4 Buy now
22 Sep 2014 accounts Annual Accounts 10 Buy now
15 Jan 2014 annual-return Annual Return 4 Buy now
16 Oct 2013 accounts Annual Accounts 10 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 accounts Annual Accounts 10 Buy now
09 Mar 2012 annual-return Annual Return 14 Buy now
01 Nov 2011 accounts Annual Accounts 11 Buy now
12 May 2011 annual-return Annual Return 4 Buy now
05 Apr 2011 officers Termination of appointment of director (Amnon Lion) 1 Buy now
05 Apr 2011 officers Termination of appointment of secretary (Mike Betesh) 1 Buy now
01 Apr 2011 officers Appointment of director (Ms Monica Moezinia) 2 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Mar 2011 officers Appointment of secretary (Monica Moezinia) 3 Buy now
04 Nov 2010 accounts Annual Accounts 11 Buy now
16 Aug 2010 officers Termination of appointment of director (Bryan Naftalin) 1 Buy now
20 Apr 2010 officers Termination of appointment of secretary (Bryan Naftalin) 1 Buy now
20 Apr 2010 officers Appointment of secretary (Mr Mike Betesh) 1 Buy now
20 Apr 2010 officers Termination of appointment of secretary (Bryan Naftalin) 1 Buy now
20 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 officers Change of particulars for director (Smadar Cohen) 2 Buy now
14 Nov 2009 accounts Annual Accounts 12 Buy now
29 Jan 2009 annual-return Annual return made up to 08/01/09 3 Buy now
10 Nov 2008 accounts Annual Accounts 10 Buy now
30 Jun 2008 officers Appointment terminated director john gommes 1 Buy now
09 Jan 2008 annual-return Annual return made up to 08/01/08 2 Buy now
12 Dec 2007 accounts Annual Accounts 9 Buy now
13 Feb 2007 annual-return Annual return made up to 08/01/07 5 Buy now
09 Nov 2006 accounts Annual Accounts 9 Buy now
24 Jan 2006 annual-return Annual return made up to 08/01/06 5 Buy now
08 Dec 2005 accounts Annual Accounts 9 Buy now
18 Jan 2005 annual-return Annual return made up to 08/01/05 5 Buy now
12 Oct 2004 accounts Annual Accounts 10 Buy now
03 Mar 2004 annual-return Annual return made up to 08/01/04 5 Buy now
25 Nov 2003 accounts Annual Accounts 10 Buy now
09 Feb 2003 annual-return Annual return made up to 08/01/03 5 Buy now
05 Nov 2002 accounts Annual Accounts 8 Buy now
02 Sep 2002 address Registered office changed on 02/09/02 from: 356 the linen hall 162-168 regent street london W1B 5TD 1 Buy now
30 Jan 2002 annual-return Annual return made up to 08/01/02 4 Buy now
14 Jun 2001 officers New director appointed 2 Buy now
06 Jun 2001 officers New director appointed 2 Buy now
27 Feb 2001 officers Director resigned 1 Buy now
27 Feb 2001 officers Director resigned 1 Buy now
23 Feb 2001 officers New director appointed 2 Buy now
23 Feb 2001 officers New secretary appointed;new director appointed 2 Buy now
23 Feb 2001 address Registered office changed on 23/02/01 from: 1ST floor 14-18 city road cardiff CF24 3DL 1 Buy now
08 Jan 2001 incorporation Incorporation Company 21 Buy now