Advanced company searchLink opens in new window

SYNAGOGUE MAHARIM DUSHINSKY LIMITED

Company number 06361759

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)
05 Sep 2023 PSC01 Notification of Mr Yoel Duschinsky as a person with significant control on 5 September 2023
05 Sep 2023 CH01 Director's details changed for Mr Zeew Oppman on 5 September 2023
05 Sep 2023 CH01 Director's details changed for Mr Yoel Duschinsky on 5 September 2023
05 Sep 2023 PSC04 Change of details for Mr Zeew Oppman as a person with significant control on 5 September 2023
05 Sep 2023 CH01 Director's details changed for Mr Yeshayahu Abeles on 5 September 2023
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
27 Jun 2023 AD01 Registered office address changed from 49a Lower Ground Floor Osbaldeston Road London N16 7DL England to 66a Gladesmore Road London N15 6TD on 27 June 2023
05 Jan 2023 AP01 Appointment of Mr Yoel Duschinsky as a director on 5 January 2023
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
17 Jul 2022 AD01 Registered office address changed from 50 Craven Park Road South Tottenhan London N15 6AB to 49a Lower Ground Floor Osbaldeston Road London N16 7DL on 17 July 2022
24 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
05 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Jun 2021 AA01 Previous accounting period extended from 29 September 2020 to 30 September 2020
05 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
13 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
25 Jun 2020 AA01 Previous accounting period shortened from 30 September 2019 to 29 September 2019
22 May 2020 TM02 Termination of appointment of Avraham Heiss as a secretary on 21 May 2020
22 May 2020 TM01 Termination of appointment of Avraham Heiss as a director on 21 May 2020
22 May 2020 PSC07 Cessation of Avraham Heiss as a person with significant control on 21 May 2020
18 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
30 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
31 May 2018 MR01 Registration of charge 063617590004, created on 30 May 2018