JCOUNSELLING CHARITY - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-08-03 View Report
Change of name. Description: Company name changed jewish marriage council\certificate issued on 16/01/23. 2023-01-16 View Report
Change of name. Change of name notice. 2023-01-16 View Report
Change of name. Change of name exemption. 2023-01-16 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Accounts. Accounts type total exemption full. 2022-06-15 View Report
Confirmation statement. Statement with no updates. 2021-08-02 View Report
Officers. Officer name: Mrs Tova Hersch. Change date: 2020-07-17. 2021-07-21 View Report
Address. Old address: Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR. Change date: 2021-07-21. New address: 23 Ravenshurst Avenue London NW4 4EE. 2021-07-21 View Report
Accounts. Accounts type total exemption full. 2021-07-20 View Report
Officers. Termination date: 2021-02-25. Officer name: Stuart Jerrold Ifield. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2020-08-03 View Report
Accounts. Accounts type micro entity. 2020-07-30 View Report
Officers. Officer name: Mr Mark Jeremy Dembovsky. Appointment date: 2020-07-17. 2020-07-20 View Report
Officers. Appointment date: 2020-07-17. Officer name: Mr David Goldberg. 2020-07-17 View Report
Officers. Officer name: Mrs Tova Hersch. Appointment date: 2020-07-17. 2020-07-17 View Report
Accounts. Accounts type micro entity. 2019-09-25 View Report
Confirmation statement. Statement with no updates. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2018-10-31 View Report
Accounts. Accounts type micro entity. 2018-09-20 View Report
Accounts. Accounts type micro entity. 2017-09-20 View Report
Confirmation statement. Statement with no updates. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2016-09-01 View Report
Accounts. Accounts type total exemption small. 2016-09-01 View Report
Annual return. With made up date no member list. 2015-08-27 View Report
Accounts. Accounts type total exemption small. 2015-07-06 View Report
Annual return. With made up date no member list. 2014-09-05 View Report
Accounts. Accounts type total exemption small. 2014-04-07 View Report
Annual return. With made up date no member list. 2013-09-11 View Report
Accounts. Accounts type total exemption small. 2013-09-02 View Report
Accounts. Accounts amended with made up date. 2012-12-13 View Report
Accounts. Accounts type small. 2012-09-19 View Report
Annual return. With made up date no member list. 2012-09-04 View Report
Officers. Officer name: Stuart Jerrold Ifield. Change date: 2012-02-03. 2012-09-04 View Report
Annual return. With made up date no member list. 2011-09-13 View Report
Accounts. Accounts type total exemption small. 2011-08-18 View Report
Annual return. With made up date no member list. 2010-09-14 View Report
Officers. Change date: 2010-08-03. Officer name: Stuart Jerrold Ifield. 2010-09-14 View Report
Accounts. Accounts type total exemption small. 2010-08-18 View Report
Annual return. Legacy. 2009-09-09 View Report
Officers. Description: Appointment terminated secretary trevor nathan. 2009-09-09 View Report
Accounts. Accounts type total exemption small. 2009-08-19 View Report
Annual return. Legacy. 2008-08-04 View Report
Accounts. Accounts type total exemption small. 2008-07-25 View Report
Accounts. Accounts type total exemption small. 2007-10-11 View Report
Annual return. Legacy. 2007-10-02 View Report
Address. Description: Registered office changed on 17/05/07 from: ifield keene 3RD floor equity house 128-136 high street edgware HA8 7EL. 2007-05-17 View Report
Annual return. Legacy. 2006-12-04 View Report
Officers. Description: Secretary resigned. 2006-11-22 View Report