Advanced company searchLink opens in new window

GLOBAL KOSHER LTD

Company number 06756475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2010-04-19
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