- Company Overview for JIDA KITCHEN LTD (12905409)
- Filing history for JIDA KITCHEN LTD (12905409)
- People for JIDA KITCHEN LTD (12905409)
- Registers for JIDA KITCHEN LTD (12905409)
- More for JIDA KITCHEN LTD (12905409)
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) |
---|---|---|---|
24 Dec 2024 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
18 Oct 2024 | PSC05 | Change of details for Levy Holdings Limited as a person with significant control on 16 October 2024 | |
16 Oct 2024 | CH01 | Director's details changed for Mr Yoav Levy on 16 October 2024 | |
16 Oct 2024 | AD02 | Register inspection address has been changed from 49 Whitmore Gardens London NW10 5HG England to 38 Lushington Road London NW10 5UU | |
16 Oct 2024 | CH01 | Director's details changed for Mr Yoav Levy on 16 October 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
20 May 2024 | PSC07 | Cessation of Yoav Levy as a person with significant control on 6 July 2021 | |
20 May 2024 | PSC02 | Notification of Levy Holdings Limited as a person with significant control on 6 July 2021 | |
18 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
25 Jan 2023 | PSC04 | Change of details for Mr Yoav Levy as a person with significant control on 23 September 2022 | |
24 Jan 2023 | PSC07 | Cessation of Yotam Fefferman as a person with significant control on 23 September 2022 | |
06 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Apr 2022 | EW01RSS | Directors' register information at 18 April 2022 on withdrawal from the public register | |
18 Apr 2022 | EW01 | Withdrawal of the directors' register information from the public register | |
18 Apr 2022 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
04 Apr 2022 | AD02 | Register inspection address has been changed to 49 Whitmore Gardens London NW10 5HG | |
31 Mar 2022 | AA01 | Current accounting period shortened from 31 March 2021 to 30 March 2021 | |
31 Mar 2022 | PSC04 | Change of details for Mr Yoav Levy as a person with significant control on 30 March 2022 | |
30 Mar 2022 | CH01 | Director's details changed for Mr Yoav Levy on 30 March 2022 | |
30 Mar 2022 | AD01 | Registered office address changed from 49 Whitmore Gardens London NW10 5HG England to Suite 5 1 Golders Green Road London NW11 8DY on 30 March 2022 | |
06 Jul 2021 | PSC01 | Notification of Yoav Levy as a person with significant control on 6 July 2021 | |
06 Jul 2021 | PSC07 | Cessation of Levy Holdings Limited as a person with significant control on 6 July 2021 | |
20 Apr 2021 | PSC04 | Change of details for Mr Yotam Fefferman as a person with significant control on 20 April 2021 |