KUPAS RASHBI LTD

Register to unlock more data on OkredoRegister

KUPAS RASHBI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04074983

Incorporation date

20/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

14 Wellington Street East, Salford M7 2AXCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2000)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon28/07/2025
Micro company accounts made up to 2024-09-28
dot icon26/11/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-09-28
dot icon30/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-09-28
dot icon02/11/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-09-28
dot icon19/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon19/10/2021
Compulsory strike-off action has been discontinued
dot icon18/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/10/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Total exemption full accounts made up to 2019-09-30
dot icon15/06/2021
Appointment of Mr Moses Roitenbarg as a director on 2021-06-14
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon20/12/2020
Previous accounting period shortened from 2020-09-29 to 2020-09-28
dot icon26/11/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon21/09/2020
Previous accounting period shortened from 2019-09-30 to 2019-09-29
dot icon11/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon11/10/2019
Change of details for Mr Jacob Freed Freed as a person with significant control on 2019-10-11
dot icon06/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/07/2019
Appointment of Mrs Bayla Freed as a secretary on 2019-05-21
dot icon21/05/2019
Termination of appointment of Bayla Freed as a secretary on 2019-05-21
dot icon20/05/2019
Previous accounting period shortened from 2018-10-05 to 2018-09-30
dot icon20/05/2019
Termination of appointment of Jacob Freed as a secretary on 2019-05-20
dot icon18/10/2018
Appointment of Mrs Bayla Freed as a secretary on 2018-10-17
dot icon08/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-05
dot icon17/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon18/07/2017
Total exemption full accounts made up to 2016-10-05
dot icon30/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon11/07/2016
Termination of appointment of Elli Goldberg as a director on 2016-07-02
dot icon08/07/2016
Total exemption full accounts made up to 2015-10-05
dot icon07/10/2015
Annual return made up to 2015-09-20 no member list
dot icon14/09/2015
Total exemption full accounts made up to 2014-10-05
dot icon22/10/2014
Annual return made up to 2014-09-20 no member list
dot icon09/07/2014
Total exemption full accounts made up to 2013-10-05
dot icon25/02/2014
Amended accounts made up to 2012-09-30
dot icon17/02/2014
Registered office address changed from C/O B Olsberg & Co 2Nd Floor Newbury House 401 Bury New Road Salford Manchester M7 2BT on 2014-02-17
dot icon12/11/2013
Annual return made up to 2013-09-20 no member list
dot icon09/09/2013
Total exemption full accounts made up to 2012-09-30
dot icon06/01/2013
Total exemption full accounts made up to 2011-09-30
dot icon08/11/2012
Annual return made up to 2012-09-20 no member list
dot icon27/09/2012
Previous accounting period shortened from 2011-10-06 to 2011-10-05
dot icon02/07/2012
Previous accounting period shortened from 2011-10-07 to 2011-10-06
dot icon07/12/2011
Annual return made up to 2011-09-20 no member list
dot icon04/07/2011
Total exemption full accounts made up to 2010-09-30
dot icon01/11/2010
Annual return made up to 2010-09-20 no member list
dot icon25/09/2010
Total exemption full accounts made up to 2009-09-30
dot icon05/11/2009
Annual return made up to 2009-09-20 no member list
dot icon07/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/03/2009
Annual return made up to 20/09/08
dot icon10/03/2009
Location of debenture register
dot icon10/03/2009
Registered office changed on 10/03/2009 from c/o b olsberg & co 2ND floor levi house bury old road salford manchester M7 4QX
dot icon10/03/2009
Location of register of members
dot icon05/09/2008
Appointment terminated director ezra bloch
dot icon13/08/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/07/2008
Director appointed elli goldberg
dot icon07/07/2008
Appointment terminated director joseph freed
dot icon10/12/2007
Annual return made up to 20/09/07
dot icon09/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon30/07/2007
Accounting reference date extended from 30/09/06 to 07/10/06
dot icon11/05/2007
Director's particulars changed
dot icon11/05/2007
Secretary's particulars changed;director's particulars changed
dot icon11/05/2007
Annual return made up to 20/09/06
dot icon07/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon31/05/2006
Annual return made up to 20/09/05
dot icon03/08/2005
Total exemption full accounts made up to 2004-09-30
dot icon04/03/2005
Annual return made up to 20/09/04
dot icon02/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon15/06/2004
Annual return made up to 20/09/03
dot icon15/06/2004
Registered office changed on 15/06/04 from: B. Olsberg & co 35 whitworth street west manchester lancashire M1 5NG
dot icon05/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon22/11/2002
Annual return made up to 20/09/02
dot icon24/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon02/01/2002
Annual return made up to 20/09/01
dot icon28/12/2000
Secretary resigned
dot icon28/12/2000
Director resigned
dot icon28/12/2000
New secretary appointed;new director appointed
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon20/09/2000
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
20/09/2025
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.21K
-
0.00
100.21K
-
2022
0
93.51K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Freed, Jacob
Director
20/09/2000 - Present
9
Mr Moses Roitenbarg
Director
14/06/2021 - Present
13
Olsberg, Rachel Hannah
Nominee Director
20/09/2000 - 20/09/2000
356
Olsberg, Bernard
Nominee Secretary
20/09/2000 - 20/09/2000
227
Goldberg, Elli
Director
30/06/2008 - 02/07/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KUPAS RASHBI LTD

KUPAS RASHBI LTD is an(a) Active company incorporated on 20/09/2000 with the registered office located at 14 Wellington Street East, Salford M7 2AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KUPAS RASHBI LTD?

toggle

KUPAS RASHBI LTD is currently Active. It was registered on 20/09/2000 .

Where is KUPAS RASHBI LTD located?

toggle

KUPAS RASHBI LTD is registered at 14 Wellington Street East, Salford M7 2AX.

What does KUPAS RASHBI LTD do?

toggle

KUPAS RASHBI LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for KUPAS RASHBI LTD?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.