CONG. YETEV LEV D'SATMAR M/C LTD

05865543
ROOM 9, ENTERPRISE HOUSE 3 MIDDLETON ROAD MANCHESTER M8 5DT

Documents

Documents
Date Category Description Pages
25 Aug 2024 accounts Annual Accounts 9 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2024 officers Termination of appointment of secretary (Meilech Yosef Rudzinski) 1 Buy now
19 Jul 2024 officers Termination of appointment of director (Hyman Weiss) 1 Buy now
28 May 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 May 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 9 Buy now
24 May 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2022 officers Appointment of director (Mr Joel Grunhut) 2 Buy now
18 Jan 2022 officers Termination of appointment of director (Moishe Berger) 1 Buy now
15 Oct 2021 accounts Annual Accounts 9 Buy now
17 Aug 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Dec 2020 accounts Annual Accounts 9 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Sep 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
14 May 2019 accounts Annual Accounts 9 Buy now
08 May 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
13 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Mar 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Feb 2019 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jan 2018 accounts Annual Accounts 9 Buy now
16 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
17 Aug 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
19 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Mar 2016 accounts Annual Accounts 9 Buy now
16 Mar 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
01 Sep 2015 annual-return Annual Return 5 Buy now
19 Aug 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Sep 2014 annual-return Annual Return 5 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2014 accounts Annual Accounts 9 Buy now
04 Oct 2013 annual-return Annual Return 5 Buy now
29 Jul 2013 mortgage Registration of a charge 41 Buy now
14 Jun 2013 officers Termination of appointment of director (Refoel Lebrecht) 2 Buy now
21 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 May 2013 mortgage Registration of a charge 44 Buy now
05 Sep 2012 accounts Annual Accounts 9 Buy now
19 Jul 2012 annual-return Annual Return 6 Buy now
09 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2011 annual-return Annual Return 6 Buy now
02 Jun 2011 accounts Annual Accounts 8 Buy now
01 Sep 2010 annual-return Annual Return 6 Buy now
02 Jul 2010 accounts Annual Accounts 8 Buy now
15 Jul 2009 annual-return Annual return made up to 04/07/09 3 Buy now
01 Jul 2009 accounts Annual Accounts 9 Buy now
27 May 2009 accounts Accounting reference date extended from 31/07/2008 to 31/08/2008 1 Buy now
09 Oct 2008 accounts Annual Accounts 10 Buy now
29 Jul 2008 annual-return Annual return made up to 04/07/08 3 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from 2ND floor levi house bury old road salford lancashire M7 4QX 1 Buy now
29 Jul 2008 address Location of debenture register 1 Buy now
29 Jul 2008 address Location of register of members 1 Buy now
30 Nov 2007 officers New director appointed 2 Buy now
31 Jul 2007 annual-return Annual return made up to 04/07/07 2 Buy now
31 Jul 2007 officers Secretary's particulars changed 1 Buy now
31 Jul 2007 officers Director's particulars changed 1 Buy now
31 Aug 2006 officers Secretary resigned 1 Buy now
31 Aug 2006 officers Director resigned 1 Buy now
31 Aug 2006 officers New secretary appointed 2 Buy now
31 Aug 2006 officers New director appointed 2 Buy now
31 Aug 2006 officers New director appointed 2 Buy now
31 Aug 2006 officers New director appointed 2 Buy now
04 Jul 2006 incorporation Incorporation Company 19 Buy now