Advanced company searchLink opens in new window

BEIS YAAKOV PRE NURSERY LTD

Company number 11905664

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)
20 Dec 2024 SH02 Sub-division of shares on 27 November 2024
20 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 27/11/2024
17 Dec 2024 PSC04 Change of details for Mr Laurence Werjuka as a person with significant control on 28 November 2024
17 Dec 2024 PSC01 Notification of Ayala Toby Werjuka as a person with significant control on 28 November 2024
23 Oct 2024 AA Micro company accounts made up to 31 August 2023
20 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2024 AD01 Registered office address changed from Intermercantile House 168 Granville Road London NW2 2LD United Kingdom to 129 Brent Street London NW4 2DX on 1 August 2024
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
19 May 2023 AA Micro company accounts made up to 31 August 2022
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
24 Jun 2022 AA Micro company accounts made up to 31 August 2021
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
04 May 2021 AA Micro company accounts made up to 31 March 2020
23 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 31 August 2021
15 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
14 Mar 2021 PSC07 Cessation of Beis Yaakov Primary School Foundation as a person with significant control on 11 March 2021
14 Mar 2021 TM01 Termination of appointment of Andrew Selwyn Cohen as a director on 11 March 2021
02 Feb 2021 PSC06 Change of details for Beis Yaakov Primary School Foundation as a person with significant control on 2 February 2021
04 Nov 2020 PSC06 Change of details for Beis Yaakov Primary School Foundation as a person with significant control on 4 November 2020
04 Nov 2020 PSC01 Notification of Laurence Werjuka as a person with significant control on 4 November 2020
01 May 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
26 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-26
  • GBP 1