Advanced company searchLink opens in new window

KOSHER DETAILS LIMITED

Company number 12072587

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)
21 Feb 2025 TM01 Termination of appointment of Yitzchok Perlman as a director on 21 February 2025
21 Feb 2025 AP01 Appointment of Mr Moses Rubin as a director on 21 February 2025
10 Nov 2024 CH01 Director's details changed for Mr Yitzchok Perlman on 10 November 2024
10 Nov 2024 PSC04 Change of details for Mr Yitzchok Perlman as a person with significant control on 10 November 2024
16 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
28 Mar 2024 AA01 Previous accounting period shortened from 29 June 2023 to 28 June 2023
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
24 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
26 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
01 Oct 2020 CS01 Confirmation statement made on 26 June 2020 with updates
01 Oct 2020 AD01 Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB United Kingdom to 80 Dunsmure Road London N16 5JY on 1 October 2020
27 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-27
  • GBP 1