Advanced company searchLink opens in new window

HAMATZLIACH 2 LIMITED

Company number 11054122

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)
27 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
18 Mar 2024 AD01 Registered office address changed from 1 Barretts Grove London N16 8AP England to Unit 3C -3D, Berol House 25 Ashley Road London N17 9LJ on 18 March 2024
19 Feb 2024 AA Total exemption full accounts made up to 27 November 2023
01 Jan 2024 PSC04 Change of details for Mr Israel Taub as a person with significant control on 1 January 2024
13 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
27 Aug 2023 AA01 Previous accounting period shortened from 28 November 2022 to 27 November 2022
26 Nov 2022 AA Micro company accounts made up to 28 November 2021
21 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
25 Oct 2022 AD01 Registered office address changed from Harvest House Leaside Road London E5 9LU England to 1 Barretts Grove London N16 8AP on 25 October 2022
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
19 Feb 2021 AA Micro company accounts made up to 28 November 2020
18 Feb 2021 AA Micro company accounts made up to 28 November 2019
27 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
07 Dec 2020 AD01 Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to Harvest House Leaside Road London E5 9LU on 7 December 2020
07 Dec 2020 AD01 Registered office address changed from Harvest House Leaside Road London E5 9LU England to Js & Co Accountants 26 Theydon Road London E5 9NA on 7 December 2020
26 Nov 2020 AA01 Previous accounting period shortened from 29 November 2019 to 28 November 2019
14 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
04 Nov 2019 AA Micro company accounts made up to 29 November 2018
26 Sep 2019 CH01 Director's details changed for Mr Israel Taub on 26 September 2019
26 Sep 2019 AD01 Registered office address changed from 51 Craven Park Road London N15 6AH United Kingdom to Harvest House Leaside Road London E5 9LU on 26 September 2019
08 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
30 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
08 Oct 2018 MR01 Registration of charge 110541220002, created on 21 September 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
27 Dec 2017 MR01 Registration of charge 110541220001, created on 22 December 2017
08 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-08
  • GBP 1