Advanced company searchLink opens in new window

SHAREI TZEDEK LTD

Company number 12304534

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 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with updates
27 Jan 2025 PSC01 Notification of Dorothy Perl as a person with significant control on 23 January 2025
27 Jan 2025 PSC07 Cessation of Isaac Berger as a person with significant control on 23 January 2025
05 Nov 2024 AA Micro company accounts made up to 30 November 2023
04 Nov 2024 TM01 Termination of appointment of Isaac Berger as a director on 4 November 2024
04 Nov 2024 AP01 Appointment of Mrs Dorothy Perl as a director on 4 November 2024
14 Oct 2024 CS01 Confirmation statement made on 4 September 2024 with no updates
29 Aug 2024 AA01 Previous accounting period shortened from 29 November 2023 to 28 November 2023
09 Oct 2023 AA Micro company accounts made up to 30 November 2022
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
29 Aug 2023 AA01 Previous accounting period shortened from 30 November 2022 to 29 November 2022
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
05 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 30 November 2020
05 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
14 Sep 2020 PSC01 Notification of Isaac Berger as a person with significant control on 4 September 2020
08 Sep 2020 PSC07 Cessation of Moses Friedman as a person with significant control on 4 September 2020
08 Sep 2020 PSC01 Notification of Moses Friedman as a person with significant control on 8 November 2019
08 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
08 Sep 2020 AP01 Appointment of Isaac Berger as a director on 4 September 2020
08 Sep 2020 TM01 Termination of appointment of Moses Friedman as a director on 4 September 2020
25 May 2020 AD01 Registered office address changed from 63a Lampard Grove London N16 6XA England to 36 Ravensdale Road London N16 6SH on 25 May 2020
11 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
17 Feb 2020 TM01 Termination of appointment of Dorothy Perl as a director on 13 February 2020
13 Feb 2020 AP01 Appointment of Mr Moses Friedman as a director on 13 February 2020