CHART 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
20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-10-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Appointment of Mrs Nicola Ann Hart as a secretary on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of John Ernest Cutler as a secretary on 2024-10-24

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-10-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/05/199 May 2019 09/05/19 STATEMENT OF CAPITAL GBP 160

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/11/175 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPA HART

View Document

05/11/175 November 2017 CESSATION OF VIVIENNE RUTH HART AS A PSC

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/11/157 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JONATHAN HART / 08/10/2015

View Document

07/10/157 October 2015 ADOPT ARTICLES 24/09/2015

View Document

15/09/1515 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ERNEST CUTLER / 15/09/2015

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/11/1211 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/07/1222 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

24/07/1124 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM MALT HOUSE QUEEN STREET FARTHINGHOE BRACKLEY NORTHAMPTONSHIRE NN13 5NY

View Document

11/11/1011 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/05/1013 May 2010 04/05/10 STATEMENT OF CAPITAL GBP 120

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL JONATHAN HART / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 41 LORD GRANDISON WAY HANWELL FIELDS BANBURY OXFORDSHIRE OX16 1EQ

View Document

06/11/086 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 5 SCHOOL LANE NORTH NEWINGTON BANBURY OXFORDSHIRE OX15 6AQ

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

16/12/0216 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: FLAT 5 37 STANHOPE GARDENS SOUTH KENSINGTON LONDON SW7 5QY

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

17/03/0017 March 2000 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/10/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 30 GREGORY ROAD CHADWELL HEATH ROMFORD ESSEX RM6 5JJ

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company