Advanced company searchLink opens in new window

JEWISH CONTINUITY

Company number 02836858

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 Aug 2023 TM02 Termination of appointment of Maurice Stone as a secretary on 10 August 2023
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
28 Jun 2023 AP03 Appointment of Mrs Alexis Sally Corzberg as a secretary on 27 June 2023
07 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Jun 2023 PSC07 Cessation of Warren Ashley Persky as a person with significant control on 26 May 2023
26 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
22 Jul 2022 AP01 Appointment of Mr David Pliener as a director on 21 July 2022
22 Jul 2022 TM01 Termination of appointment of Warren Ashley Persky as a director on 21 July 2022
15 Jun 2022 AD01 Registered office address changed from 1 Torriano Mews London NW5 2RZ England to 4th Floor, Amelie House 221 Golders Green Road London NW11 9DQ on 15 June 2022
09 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
30 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
08 Jan 2020 CH01 Director's details changed for Mr Warren Ashley Persky on 31 December 2019
30 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
14 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
28 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
02 May 2017 AA Total exemption full accounts made up to 30 September 2016
28 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
26 Apr 2016 AA Total exemption full accounts made up to 30 September 2015
29 Jan 2016 AP01 Appointment of Mr Melvin Frank Berwald as a director on 28 January 2016
29 Jan 2016 TM01 Termination of appointment of Geoffrey Philip Ognall as a director on 28 January 2016