JEWISH INTERACTIVE LIMITED

07948381
FIRST FLOOR, WINSTON HOUSE 349 REGENTS PARK ROAD LONDON UNITED KINGDOM N3 1DH

Documents

Documents
Date Category Description Pages
14 Aug 2024 officers Termination of appointment of director (Justin Kett) 1 Buy now
09 Aug 2024 incorporation Memorandum Articles 14 Buy now
09 Aug 2024 resolution Resolution 3 Buy now
01 May 2024 officers Termination of appointment of director (David Joseph Bloom) 1 Buy now
20 Apr 2024 officers Appointment of director (Mr Edward John Gold) 2 Buy now
06 Mar 2024 officers Appointment of director (Mrs Arnee Rae Winshall) 2 Buy now
06 Mar 2024 officers Termination of appointment of director (Jo-Ann Myers) 1 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2023 accounts Annual Accounts 18 Buy now
27 Jun 2023 officers Termination of appointment of director (Benjamin Levine) 1 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 officers Termination of appointment of director (Sandra Teacher) 1 Buy now
15 Nov 2022 officers Termination of appointment of director (Colin Barry Wagman) 1 Buy now
15 Nov 2022 officers Termination of appointment of director (Joanne Isabel Kanzen) 1 Buy now
09 Nov 2022 accounts Annual Accounts 17 Buy now
25 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 18 Buy now
23 Jun 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 officers Termination of appointment of director (David Sampson Teacher) 1 Buy now
08 Feb 2021 accounts Annual Accounts 16 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 officers Change of particulars for director (Mrs Sandra Teacher) 2 Buy now
09 Dec 2019 accounts Annual Accounts 15 Buy now
21 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2018 accounts Annual Accounts 13 Buy now
16 Mar 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2018 officers Termination of appointment of director (Leslie Michael Lipowicz) 1 Buy now
20 Feb 2018 officers Appointment of director (Mr Colin Barry Wagman) 2 Buy now
20 Feb 2018 officers Appointment of director (Mrs Jo-Ann Myers) 2 Buy now
20 Feb 2018 officers Appointment of director (Mr David Sampson Teacher) 2 Buy now
20 Feb 2018 officers Appointment of director (Mrs Sandra Teacher) 2 Buy now
20 Feb 2018 officers Appointment of director (Mr Benjamin Levine) 2 Buy now
20 Feb 2018 officers Appointment of director (Mr Justin Kett) 2 Buy now
05 Feb 2018 accounts Annual Accounts 12 Buy now
22 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2017 officers Appointment of director (Mr David Joseph Bloom) 2 Buy now
07 Jan 2017 accounts Annual Accounts 14 Buy now
15 Mar 2016 annual-return Annual Return 3 Buy now
17 Nov 2015 accounts Annual Accounts 10 Buy now
27 Feb 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 9 Buy now
08 Dec 2014 officers Appointment of director (Mr Leslie Michael Lipowicz) 2 Buy now
05 Mar 2014 annual-return Annual Return 2 Buy now
14 Aug 2013 accounts Annual Accounts 7 Buy now
07 Aug 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2013 annual-return Annual Return 2 Buy now
14 Feb 2012 incorporation Incorporation Company 20 Buy now