BEIS BRUCHA LIMITED - History of Changes


DateDescription
2024-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/04/24, NO UPDATES
2024-04-07 update account_ref_day 30 => 31
2024-04-07 update account_ref_month 4 => 12
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-09-30
2024-03-11 update statutory_documents PREVSHO FROM 30/04/2024 TO 31/12/2023
2024-01-31 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-26 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-06-17 update statutory_documents CESSATION OF ARIEH LEIB LEVISON AS A PSC
2022-06-17 update statutory_documents CESSATION OF CHAVI MOSKOVITZ AS A PSC
2022-06-17 update statutory_documents CESSATION OF NICHA WEISS AS A PSC
2022-06-17 update statutory_documents CESSATION OF RONALD EDWARD HOCHHAUSER AS A PSC
2022-06-17 update statutory_documents CESSATION OF SIDNEY SAMUEL SINITSKY AS A PSC
2022-06-17 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/01/2022
2022-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-04-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-03-07 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAVI MOSKOVITZ
2022-03-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHA WEISS
2022-03-02 update statutory_documents DIRECTOR APPOINTED MRS CHAVI MOSKOVITZ
2022-03-02 update statutory_documents DIRECTOR APPOINTED MRS NICHA WEISS
2022-02-07 delete address FIRST FLOOR 94 STAMFORD HILL LONDON ENGLAND N16 6XS
2022-02-07 insert address 325-327 OLDFIELD LANE NORTH GREENFORD MIDDLESEX UNITED KINGDOM UB6 0FX
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-02-07 update registered_address
2022-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2022 FROM FIRST FLOOR 94 STAMFORD HILL LONDON N16 6XS ENGLAND
2022-01-12 update statutory_documents DIRECTOR APPOINTED MR ARIEH LEIB LEVISON
2022-01-12 update statutory_documents DIRECTOR APPOINTED MR RONALD EDWARD HOCHHAUSER
2022-01-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY SAMUEL SINITSKY / 01/11/2021
2022-01-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIEH LEIB LEVISON
2022-01-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD EDWARD HOCHHAUSER
2022-01-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY SAMUEL SINITSKY
2022-01-12 update statutory_documents CESSATION OF ALEX EDEL AS A PSC
2022-01-12 update statutory_documents CESSATION OF RICHARD SPITZER AS A PSC
2022-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEX EDEL
2022-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SPITZER
2022-01-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MOSES HIRSCHLER
2021-12-07 update account_ref_day 23 => 30
2021-12-07 update accounts_next_due_date 2022-01-23 => 2022-01-31
2021-10-21 update statutory_documents PREVEXT FROM 23/04/2021 TO 30/04/2021
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-07-22 => 2022-01-23
2021-05-31 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-05-07 update account_ref_day 24 => 23
2021-05-07 update accounts_next_due_date 2021-04-24 => 2021-07-22
2021-04-22 update statutory_documents PREVSHO FROM 24/04/2020 TO 23/04/2020
2021-01-25 update statutory_documents CESSATION OF ABRAHAM KLEIN AS A PSC
2021-01-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABRAHAM KLEIN
2020-07-07 update accounts_next_due_date 2021-01-24 => 2021-04-24
2020-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES
2020-06-09 update statutory_documents DIRECTOR APPOINTED MR SYDNEY SAMUEL SINITSKY
2020-04-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-04-07 update accounts_next_due_date 2020-04-23 => 2021-01-24
2020-03-31 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2020-02-07 update account_ref_day 25 => 24
2020-02-07 update accounts_next_due_date 2020-01-25 => 2020-04-23
2020-01-23 update statutory_documents PREVSHO FROM 25/04/2019 TO 24/04/2019
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-04-23 => 2020-01-25
2019-02-28 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2019-02-07 update account_ref_day 26 => 25
2019-02-07 update accounts_next_due_date 2019-01-26 => 2019-04-23
2019-01-23 update statutory_documents PREVSHO FROM 26/04/2018 TO 25/04/2018
2018-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-04-07 update accounts_next_due_date 2018-04-25 => 2019-01-26
2018-03-16 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-03-07 delete address 5 WINDUS ROAD LONDON N16 6UT
2018-03-07 insert address FIRST FLOOR 94 STAMFORD HILL LONDON ENGLAND N16 6XS
2018-03-07 update account_ref_day 27 => 26
2018-03-07 update accounts_next_due_date 2018-01-27 => 2018-04-25
2018-03-07 update registered_address
2018-02-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 5 WINDUS ROAD LONDON N16 6UT
2018-01-25 update statutory_documents PREVSHO FROM 27/04/2017 TO 26/04/2017
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-05-07 update accounts_next_due_date 2017-04-26 => 2018-01-27
2017-04-25 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2017-02-07 update account_ref_day 28 => 27
2017-02-07 update accounts_next_due_date 2017-01-28 => 2017-04-26
2017-01-26 update statutory_documents PREVSHO FROM 28/04/2016 TO 27/04/2016
2016-06-07 update returns_last_madeup_date 2015-04-30 => 2016-04-30
2016-06-07 update returns_next_due_date 2016-05-28 => 2017-05-28
2016-05-03 update statutory_documents 30/04/16 NO MEMBER LIST
2016-02-07 update account_category FULL => TOTAL EXEMPTION SMALL
2016-02-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-07 update accounts_next_due_date 2016-01-28 => 2017-01-28
2016-01-27 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update returns_next_due_date 2015-05-28 => 2016-05-28
2015-05-06 update statutory_documents 30/04/15 NO MEMBER LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-28 => 2016-01-28
2015-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14
2014-06-07 delete address 5 WINDUS ROAD LONDON ENGLAND N16 6UT
2014-06-07 insert address 5 WINDUS ROAD LONDON N16 6UT
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-30 => 2014-04-30
2014-06-07 update returns_next_due_date 2014-05-28 => 2015-05-28
2014-05-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-05-07 update accounts_next_due_date 2014-04-27 => 2015-01-28
2014-05-06 update statutory_documents 30/04/14 NO MEMBER LIST
2014-04-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2014-02-07 update account_ref_day 29 => 28
2014-02-07 update accounts_next_due_date 2014-01-29 => 2014-04-27
2014-01-27 update statutory_documents PREVSHO FROM 29/04/2013 TO 28/04/2013
2013-07-01 delete address 208 LORDSHIP ROAD LONDON N16 5ES
2013-07-01 insert address 5 WINDUS ROAD LONDON ENGLAND N16 6UT
2013-07-01 update registered_address
2013-07-01 update returns_last_madeup_date 2012-04-30 => 2013-04-30
2013-07-01 update returns_next_due_date 2013-05-28 => 2014-05-28
2013-06-25 update account_category DORMANT => FULL
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-04-29 => 2014-01-29
2013-06-24 update account_ref_day 30 => 29
2013-06-24 update accounts_next_due_date 2013-01-31 => 2013-04-29
2013-06-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 208 LORDSHIP ROAD LONDON N16 5ES
2013-06-11 update statutory_documents 30/04/13 NO MEMBER LIST
2013-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2013-01-29 update statutory_documents PREVEXT FROM 30/04/2012 TO 01/05/2012
2013-01-29 update statutory_documents PREVSHO FROM 01/05/2012 TO 29/04/2012
2012-05-14 update statutory_documents 30/04/12 NO MEMBER LIST
2012-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-06-26 update statutory_documents 30/04/11 NO MEMBER LIST
2011-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOSES MIRSCHLER / 26/06/2011
2011-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-23 update statutory_documents SAIL ADDRESS CREATED
2010-05-23 update statutory_documents 30/04/10 NO MEMBER LIST
2010-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM KLEIN / 01/04/2010
2010-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX EDEL / 01/04/2010
2010-05-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MOSES MIRSCHLER / 30/04/2010
2009-07-30 update statutory_documents ADOPT MEM AND ARTS 22/07/2009
2009-04-30 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION