SHAAREI ORAH LIMITED

06807305
14 HILLCREST AVENUE LONDON ENGLAND NW11 0EN

Documents

Documents
Date Category Description Pages
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Feb 2024 accounts Annual Accounts 21 Buy now
30 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 18 Buy now
05 Feb 2022 accounts Annual Accounts 18 Buy now
04 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2021 accounts Annual Accounts 16 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2019 accounts Annual Accounts 14 Buy now
12 Nov 2019 officers Appointment of director (Mr Eli Sternlicht) 2 Buy now
12 Nov 2019 officers Termination of appointment of director (Allan Charles Becker) 1 Buy now
12 Nov 2019 officers Termination of appointment of secretary (Allan Charles Becker) 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 14 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2017 accounts Annual Accounts 14 Buy now
28 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Nov 2016 accounts Annual Accounts 13 Buy now
09 Feb 2016 annual-return Annual Return 3 Buy now
05 Aug 2015 accounts Annual Accounts 13 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
03 Jul 2014 accounts Annual Accounts 14 Buy now
04 Mar 2014 annual-return Annual Return 3 Buy now
09 Jan 2014 officers Appointment of secretary (Mr Allan Charles Becker) 2 Buy now
09 Jan 2014 officers Termination of appointment of secretary (Raymond Rubin) 1 Buy now
08 Jan 2014 officers Termination of appointment of director (Raymond Rubin) 1 Buy now
08 Jan 2014 officers Termination of appointment of director (Yitchag Hertz) 1 Buy now
08 Jan 2014 officers Termination of appointment of director (Zvi Lieberman) 1 Buy now
08 Jan 2014 officers Appointment of director (Mr Maurice Moishe Frankel) 2 Buy now
08 Jan 2014 officers Appointment of director (Mr Allan Charles Becker) 2 Buy now
08 Jan 2014 officers Appointment of director (Mr Jonathan Hager) 2 Buy now
04 Dec 2013 accounts Annual Accounts 16 Buy now
18 Apr 2013 annual-return Annual Return 5 Buy now
31 Oct 2012 accounts Annual Accounts 13 Buy now
10 Feb 2012 annual-return Annual Return 5 Buy now
02 Dec 2011 accounts Annual Accounts 13 Buy now
23 Feb 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 accounts Annual Accounts 11 Buy now
11 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Change of particulars for director (Rabbi Zvi Hirsh Lieberman) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Raymond Alan Rubin) 2 Buy now
08 Apr 2010 officers Change of particulars for director (Yitchag Hertz) 2 Buy now
17 Feb 2010 resolution Resolution 1 Buy now
02 Feb 2009 incorporation Incorporation Company 31 Buy now