Download leads from Nexok and grow your business. Find out more

Kosher Outlet Assistance Ltd

Documents

Total Documents70
Total Pages593

Filing History

6 November 2023Group of companies' accounts made up to 31 January 2023
16 February 2023Confirmation statement made on 14 January 2023 with no updates
23 November 2022Group of companies' accounts made up to 31 January 2022
14 January 2022Confirmation statement made on 14 January 2022 with no updates
6 December 2021Group of companies' accounts made up to 31 January 2021
15 March 2021Confirmation statement made on 14 January 2021 with no updates
9 February 2021Group of companies' accounts made up to 31 January 2020
15 January 2020Confirmation statement made on 14 January 2020 with no updates
5 November 2019Group of companies' accounts made up to 31 January 2019
23 January 2019Confirmation statement made on 14 January 2019 with no updates
5 November 2018Group of companies' accounts made up to 31 January 2018
15 January 2018Confirmation statement made on 14 January 2018 with no updates
3 November 2017Group of companies' accounts made up to 31 January 2017
3 November 2017Group of companies' accounts made up to 31 January 2017
19 January 2017Confirmation statement made on 14 January 2017 with updates
19 January 2017Confirmation statement made on 14 January 2017 with updates
13 December 2016Appointment of Mr Irving Marc Lerner as a director on 1 December 2016
13 December 2016Appointment of Mr Irving Marc Lerner as a director on 1 December 2016
13 December 2016Appointment of Mr Daniel Fluss as a director on 1 December 2016
13 December 2016Appointment of Mr Daniel Fluss as a director on 1 December 2016
9 November 2016Group of companies' accounts made up to 31 January 2016
9 November 2016Group of companies' accounts made up to 31 January 2016
18 January 2016Annual return made up to 14 January 2016 no member list
18 January 2016Annual return made up to 14 January 2016 no member list
12 November 2015Group of companies' accounts made up to 31 January 2015
12 November 2015Group of companies' accounts made up to 31 January 2015
14 January 2015Annual return made up to 14 January 2015 no member list
14 January 2015Registered office address changed from C/O Jonathan Perl Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House 137-139 Brent Street London NW4 4DJ on 14 January 2015
14 January 2015Annual return made up to 14 January 2015 no member list
14 January 2015Registered office address changed from C/O Jonathan Perl Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House 137-139 Brent Street London NW4 4DJ on 14 January 2015
7 November 2014Group of companies' accounts made up to 31 January 2014
7 November 2014Group of companies' accounts made up to 31 January 2014
14 January 2014Annual return made up to 14 January 2014 no member list
14 January 2014Annual return made up to 14 January 2014 no member list
5 November 2013Group of companies' accounts made up to 31 January 2013
5 November 2013Group of companies' accounts made up to 31 January 2013
16 January 2013Annual return made up to 14 January 2013 no member list
16 January 2013Annual return made up to 14 January 2013 no member list
2 November 2012Group of companies' accounts made up to 31 January 2012
2 November 2012Group of companies' accounts made up to 31 January 2012
14 January 2012Annual return made up to 14 January 2012 no member list
14 January 2012Annual return made up to 14 January 2012 no member list
3 November 2011Group of companies' accounts made up to 31 January 2011
3 November 2011Group of companies' accounts made up to 31 January 2011
20 January 2011Annual return made up to 14 January 2011 no member list
20 January 2011Register inspection address has been changed from C/O Kosher Outlet Unit 15 Dollis Hill Estate, Brook Road London NW2 7BZ United Kingdom
20 January 2011Register inspection address has been changed from C/O Kosher Outlet Unit 15 Dollis Hill Estate, Brook Road London NW2 7BZ United Kingdom
20 January 2011Annual return made up to 14 January 2011 no member list
15 October 2010Full accounts made up to 31 January 2010
15 October 2010Full accounts made up to 31 January 2010
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 February 2010Annual return made up to 14 January 2010 no member list
10 February 2010Director's details changed for Jonathan Perl on 10 February 2010
10 February 2010Registered office address changed from 166a Granville Ave London NW2 2LD on 10 February 2010
10 February 2010Director's details changed for Jonathan Perl on 10 February 2010
10 February 2010Annual return made up to 14 January 2010 no member list
10 February 2010Registered office address changed from 166a Granville Ave London NW2 2LD on 10 February 2010
10 February 2010Register inspection address has been changed
10 February 2010Register inspection address has been changed
7 June 2009Director appointed jonathan perl
7 June 2009Director appointed jonathan perl
21 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 February 2009Director appointed joseph cope
9 February 2009Director appointed joseph cope
16 January 2009Appointment terminated director yomtov jacobs
16 January 2009Appointment terminated director yomtov jacobs
14 January 2009Incorporation
14 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing