- Company Overview for TORAH ACTION LIFE (07771068)
- Filing history for TORAH ACTION LIFE (07771068)
- People for TORAH ACTION LIFE (07771068)
- Charges for TORAH ACTION LIFE (07771068)
- More for TORAH ACTION LIFE (07771068)
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) |
---|---|---|---|
18 Nov 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
17 Sep 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
25 Aug 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
15 Jun 2023 | AD01 | Registered office address changed from 67 Windsor Road Prestwich Manchester M25 0DB England to 9a Burroughs Gardens London NW4 4AU on 15 June 2023 | |
18 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Mar 2022 | AD01 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 67 Windsor Road Prestwich Manchester M25 0DB on 15 March 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
02 Nov 2020 | PSC01 | Notification of Moses Abraham as a person with significant control on 21 October 2020 | |
02 Nov 2020 | PSC01 | Notification of Moise Mike Saidi as a person with significant control on 21 October 2020 | |
02 Nov 2020 | PSC01 | Notification of David Yamin-Joseph as a person with significant control on 21 October 2020 | |
02 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2020 | |
02 Nov 2020 | TM01 | Termination of appointment of Victor Amar as a director on 26 March 2020 | |
02 Nov 2020 | AP01 | Appointment of Moses Abraham as a director on 21 October 2020 | |
02 Nov 2020 | AD01 | Registered office address changed from 5 Broadbent Close Highgate London N6 5JW United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 2 November 2020 | |
07 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
20 Aug 2019 | CH01 | Director's details changed for Mr David Yamin-Joseph on 12 August 2019 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
12 Feb 2019 | MR01 | Registration of charge 077710680002, created on 7 February 2019 | |
11 Feb 2019 | MR01 | Registration of charge 077710680001, created on 8 February 2019 | |
13 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates |