Yedidim Association LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £38,690 | +7.92% |
Employees | £0 | 0% |
Total assets | £1,246,752 | +23.33% |
THE JEWISH HERITAGE HOLOCAUST MEMORIAL TRUST LIMITED
THE JEWISH HERITAGE HOLOCAUST REMEMBRANCE TRUST LIMITED
Company type | Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital), Active |
Company Number | 05385704 |
Record last updated | Tuesday, August 17, 2021 3:50:25 PM UTC |
Official Address | 122 Kyverdale Road Cazenove There are 141 companies registered at this street |
Postal Code | N166PR |
Sector | Activities of religious organisations |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 11, 2021 | Resignation of one Company Director and one Director (a man) | |
Registry | Apr 6, 2016 | Three appointments: 3 men | |
Registry | Mar 19, 2014 | Annual return | |
Financials | Feb 5, 2014 | Annual accounts | |
Registry | Dec 27, 2013 | Change of accounting reference date | |
Registry | May 29, 2013 | Appointment of a man as Director | |
Registry | May 28, 2013 | Resignation of one Director | |
Registry | May 27, 2013 | Appointment of a man as Director and Company Director | |
Registry | May 27, 2013 | Resignation of one Company Director and one Director (a man) | |
Registry | Apr 29, 2013 | Change of name certificate | |
Registry | Apr 29, 2013 | Company name change | |
Registry | Apr 15, 2013 | Resignation of one Director | |
Registry | Apr 15, 2013 | Appointment of a man as Director | |
Registry | Apr 15, 2013 | Appointment of a man as Director 5385... | |
Registry | Apr 15, 2013 | Appointment of a man as Director | |
Registry | Apr 15, 2013 | Resignation of one Director | |
Registry | Apr 15, 2013 | Resignation of one Director 5385... | |
Registry | Apr 1, 2013 | Three appointments: 3 men | |
Registry | Apr 1, 2013 | Resignation of one Co Director and one Director (a man) | |
Registry | Mar 11, 2013 | Annual return | |
Financials | Jan 7, 2013 | Annual accounts | |
Registry | Nov 29, 2012 | Resignation of one Secretary | |
Registry | Nov 29, 2012 | Resignation of one Director | |
Registry | Nov 29, 2012 | Resignation of one Director 5385... | |
Registry | Aug 31, 2012 | Resignation of 2 people: one Student, one Company Director and one Director (a man) | |
Registry | May 8, 2012 | Three appointments: 3 men | |
Registry | May 8, 2012 | Appointment of a person as Director | |
Registry | May 8, 2012 | Appointment of a person as Director 5385... | |
Registry | May 8, 2012 | Change of particulars for director | |
Registry | May 8, 2012 | Appointment of a person as Director | |
Registry | Mar 13, 2012 | Annual return | |
Financials | Jan 3, 2012 | Annual accounts | |
Registry | Mar 8, 2011 | Annual return | |
Financials | Dec 14, 2010 | Annual accounts | |
Registry | Mar 10, 2010 | Annual return | |
Financials | Feb 3, 2010 | Annual accounts | |
Registry | May 22, 2009 | Annual return | |
Financials | Feb 4, 2009 | Annual accounts | |
Registry | Apr 4, 2008 | Annual return | |
Financials | Feb 3, 2008 | Annual accounts | |
Registry | May 8, 2007 | Annual return | |
Financials | Feb 8, 2007 | Annual accounts | |
Registry | Mar 16, 2006 | Annual return | |
Registry | Sep 16, 2005 | Change of name certificate | |
Registry | Sep 16, 2005 | Company name change | |
Registry | Mar 8, 2005 | Two appointments: 2 men | |