CHABAD OF UK LIMITED - CARDIFF


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

Description Filing date
Officers. Officer name: Rabbi Eliezer Lippa Bindiger. Appointment date: 2024-01-02. 2024-01-04 View Report
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type dormant. 2023-05-10 View Report
Accounts. Accounts type dormant. 2022-06-20 View Report
Persons with significant control. Notification of a person with significant control statement. 2022-06-03 View Report
Confirmation statement. Statement with no updates. 2022-06-03 View Report
Persons with significant control. Withdrawal date: 2021-07-27. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Accounts. Accounts type dormant. 2021-05-18 View Report
Accounts. Accounts type dormant. 2020-05-14 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Address. Default address: PO Box 4385, 06231876: Companies House Default Address, Cardiff, CF14 8LH. Change date: 2019-10-14. 2019-10-14 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type dormant. 2019-05-13 View Report
Confirmation statement. Statement with no updates. 2018-05-01 View Report
Accounts. Accounts type dormant. 2018-05-01 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Accounts. Accounts type dormant. 2017-05-05 View Report
Officers. Officer name: Isaac Taieb. Termination date: 2017-03-15. 2017-03-21 View Report
Officers. Termination date: 2017-03-15. Officer name: Isaac Taieb. 2017-03-21 View Report
Officers. Officer name: Mr Hanania Yomtov Lipa Steinmetz. Appointment date: 2017-03-14. 2017-03-15 View Report
Officers. Officer name: Yehoshua Shenberger. Termination date: 2017-01-24. 2017-01-25 View Report
Officers. Termination date: 2017-01-15. Officer name: Benjamin Kaytel. 2017-01-16 View Report
Change of name. Description: Company name changed or simcha\certificate issued on 09/09/16. 2016-09-09 View Report
Officers. Officer name: Mr Isaac Taieb. Appointment date: 2016-08-31. 2016-09-09 View Report
Officers. Appointment date: 2016-08-31. Officer name: Mr Yehoshua Shenberger. 2016-09-09 View Report
Officers. Appointment date: 2016-08-31. Officer name: Mr Benjamin Kaytel. 2016-09-09 View Report
Officers. Officer name: Jacob Josef Schnaidman. Termination date: 2016-08-31. 2016-09-09 View Report
Officers. Officer name: Jacob Josef Schnaidman. Termination date: 2016-08-31. 2016-09-09 View Report
Accounts. Accounts type dormant. 2016-05-12 View Report
Annual return. With made up date no member list. 2016-05-12 View Report
Annual return. With made up date no member list. 2015-05-13 View Report
Accounts. Accounts type dormant. 2015-05-13 View Report
Accounts. Accounts type dormant. 2015-01-28 View Report
Officers. Officer name: David Theodore Cohen. Termination date: 2014-12-31. 2014-12-31 View Report
Annual return. With made up date no member list. 2014-05-28 View Report
Accounts. Accounts type dormant. 2013-05-02 View Report
Annual return. With made up date no member list. 2013-05-02 View Report
Accounts. Accounts type total exemption small. 2013-02-06 View Report
Annual return. With made up date no member list. 2012-05-30 View Report
Accounts. Accounts type dormant. 2012-01-09 View Report
Annual return. With made up date no member list. 2011-06-02 View Report
Accounts. Accounts type total exemption small. 2011-02-01 View Report
Annual return. With made up date no member list. 2010-06-30 View Report
Accounts. Accounts type total exemption small. 2010-02-02 View Report
Annual return. Legacy. 2009-05-12 View Report
Accounts. Accounts type total exemption small. 2009-02-17 View Report
Annual return. Legacy. 2008-05-14 View Report
Incorporation. Incorporation company. 2007-04-30 View Report