Advanced company searchLink opens in new window

JIDA KITCHEN LTD

Company number 12905409

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)
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