- Company Overview for DARCHEI TORAH LIMITED (07328533)
- Filing history for DARCHEI TORAH LIMITED (07328533)
- People for DARCHEI TORAH LIMITED (07328533)
- Charges for DARCHEI TORAH LIMITED (07328533)
- More for DARCHEI TORAH LIMITED (07328533)
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) |
---|---|---|---|
16 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
29 Jul 2018 | CS01 | Confirmation statement made on 28 July 2018 with no updates | |
25 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Jul 2015 | AR01 | Annual return made up to 28 July 2015 no member list | |
28 Jul 2015 | AD01 | Registered office address changed from The Bungalow Holden Road Salford Greater Manchester M7 4LR to 7 the Crescent Radford Street Salford M7 4JR on 28 July 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Jan 2015 | MR01 | Registration of charge 073285330001, created on 20 January 2015 | |
22 Aug 2014 | AR01 | Annual return made up to 28 July 2014 no member list | |
12 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Dec 2013 | AP01 | Appointment of Isaac Dov Leitner as a director | |
20 Dec 2013 | TM01 | Termination of appointment of Samuel Joseph Davidsohn as a director | |
22 Aug 2013 | AR01 | Annual return made up to 28 July 2013 no member list | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Feb 2013 | CH01 | Director's details changed for Nechemia Jaffe on 22 February 2013 | |
22 Feb 2013 | CH01 | Director's details changed for Samuel Joseph Davidsohn on 22 February 2013 | |
22 Feb 2013 | CH01 | Director's details changed for Mr Moshe Beck on 22 February 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Nechemia Jaffe on 14 February 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Samuel Joseph Davidsohn on 14 February 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Mr Moshe Beck on 14 February 2013 | |
14 Nov 2012 | MEM/ARTS | Memorandum and Articles of Association | |
14 Nov 2012 | RESOLUTIONS |
Resolutions
|