- Company Overview for JEWISHBOOKS LIMITED (04120555)
- Filing history for JEWISHBOOKS LIMITED (04120555)
- People for JEWISHBOOKS LIMITED (04120555)
- More for JEWISHBOOKS LIMITED (04120555)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
08 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
05 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
06 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
06 Feb 2022 | AA | Micro company accounts made up to 31 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
09 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
06 Jul 2020 | AP01 | Appointment of Mr Jonathan Daniel Kaye as a director on 6 July 2020 | |
24 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
19 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
18 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
27 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
04 May 2017 | TM02 | Termination of appointment of Stewart Jeffrey Block as a secretary on 4 May 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Aug 2016 | AD01 | Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue London N3 2JU England to 38 Ossulton Way London N2 0DS on 16 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from Devonshire House 1 Devonshire House London W1W 5DR to 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 16 August 2016 | |
03 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
|