Advanced company searchLink opens in new window

CHABAD LUBAVITCH OF BLOOMSBURY - CENTRAL LONDON

Company number 07442727

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 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
01 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
04 Dec 2019 PSC01 Notification of Alan Lawrence Lee as a person with significant control on 17 November 2019
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
07 Dec 2018 PSC04 Change of details for Yosef Yitzchok Kopfstein as a person with significant control on 5 July 2018
06 Dec 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
06 Dec 2018 PSC04 Change of details for Yisroel Yehudah Weisz as a person with significant control on 5 July 2018
06 Dec 2018 PSC04 Change of details for Yisroel Yehudah Weisz as a person with significant control on 17 November 2018
06 Dec 2018 CH01 Director's details changed for Yisroel Yehudah Weisz on 17 November 2018
06 Dec 2018 CH01 Director's details changed for Yosef Yitzchok Kopfstein on 17 November 2018
06 Dec 2018 PSC04 Change of details for Yosef Yitzchok Kopfstein as a person with significant control on 17 November 2018
06 Dec 2018 AD01 Registered office address changed from 85-89 Great Titchfield Street London W1W 6RJ England to 85 Great Titchfield Street London W1W 6RJ on 6 December 2018
26 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
05 Jul 2018 AD01 Registered office address changed from 357 Euston Road London NW1 3AL to 85-89 Great Titchfield Street London W1W 6RJ on 5 July 2018
04 Jul 2018 AP01 Appointment of Mr Alan Lawrence Lee as a director on 4 July 2018
21 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
21 Nov 2017 PSC07 Cessation of Simon James Persoff as a person with significant control on 6 June 2017