- Company Overview for GLOBAL KOSHER LTD (06756475)
- Filing history for GLOBAL KOSHER LTD (06756475)
- People for GLOBAL KOSHER LTD (06756475)
- Charges for GLOBAL KOSHER LTD (06756475)
- More for GLOBAL KOSHER LTD (06756475)
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) |
---|---|---|---|
08 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
27 Nov 2011 | CH01 | Director's details changed for Mr Moses Feldman on 1 June 2011 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
15 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Dec 2010 | AD01 | Registered office address changed from 81 Fairview Road London N15 6TT on 13 December 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
08 Dec 2010 | AP03 | Appointment of Mrs Chaya Feldman as a secretary | |
19 Apr 2010 | CERTNM |
Company name changed sams express london LTD\certificate issued on 19/04/10
|
|
19 Apr 2010 | CONNOT | Change of name notice | |
04 Mar 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Mr Moses Feldman on 1 November 2009 | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
11 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jun 2009 | CERTNM | Company name changed global shipping enterprise LIMITED\certificate issued on 10/06/09 | |
24 Nov 2008 | NEWINC | Incorporation |