SALT CHAPMAN ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

01/09/201 September 2020 REGISTERED OFFICE CHANGED ON 01/09/2020 FROM 50 BROADWAY LONDON SW1H 0RG

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/09/1828 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/11/1310 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 SECRETARY APPOINTED MRS ALISON JANE CROWE

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY ALISON CROWE

View Document

28/11/1228 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/01/128 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/1018 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 SAIL ADDRESS CHANGED FROM: 50 BROADWAY LONDON SW1H 0RG UNITED KINGDOM

View Document

17/01/1017 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/01/1017 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

16/01/1016 January 2010 SAIL ADDRESS CREATED

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SALT / 31/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 15 STRATTON STREET LONDON W1J 8LQ

View Document

01/12/081 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

02/02/012 February 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/06/9527 June 1995 AUDITOR'S RESIGNATION

View Document

02/12/942 December 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/11/9313 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9220 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: ST GEORGE'S HOUSE 12A ST GEORGE STREET LONDON W1R 8AA

View Document

09/12/919 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/913 December 1991 COMPANY NAME CHANGED REWARDWORTH LIMITED CERTIFICATE ISSUED ON 04/12/91

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

29/11/9129 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information