NUCHEM AND REISEL SCHLAFF MEMORIAL FUND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-26 to 2023-09-25

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-27 to 2022-09-26

View Document

24/04/2324 April 2023 Change of details for Mrs Ita Schlaff as a person with significant control on 2023-04-23

View Document

24/04/2324 April 2023 Director's details changed for Mrs Ziporah Ita Feiga Schlaff on 2023-04-23

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 PREVSHO FROM 30/09/2017 TO 29/09/2017

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 5 WINDUS ROAD LONDON N16 6UT

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/01/164 January 2016 28/12/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/12/1431 December 2014 28/12/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/12/1331 December 2013 28/12/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/01/133 January 2013 28/12/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/01/1210 January 2012 28/12/11 NO MEMBER LIST

View Document

23/05/1123 May 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 28/12/10 NO MEMBER LIST

View Document

23/06/1023 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/12/0928 December 2009 28/12/09 NO MEMBER LIST

View Document

28/12/0928 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZIPORAH ITA FEIGA SCHLAFF / 28/12/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/12/0830 December 2008 ANNUAL RETURN MADE UP TO 30/12/08

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/01/0824 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

05/10/065 October 2006 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/12/0529 December 2005 ANNUAL RETURN MADE UP TO 31/12/05

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 SECRETARY RESIGNED

View Document

26/01/0526 January 2005 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/01/0413 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 4-6 WINDUS MEWS LONDON N16 6UP

View Document

03/01/033 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

05/07/025 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/03/0227 March 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

27/06/0127 June 2001 REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250-256 ST ANNS ROAD LONDON N15 5BW

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/01/014 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/01/0020 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

19/03/9919 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/01/995 January 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/01/987 January 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/01/976 January 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/01/9616 January 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/02/9520 February 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

05/07/945 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/02/948 February 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/01/938 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/938 January 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/01/926 January 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/04/9128 April 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

29/03/9029 March 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

25/09/8925 September 1989 COMPANY NAME CHANGED NUCHEM SCHLAFF MEMORIAL FUND LIM ITED CERTIFICATE ISSUED ON 26/09/89

View Document

19/09/8919 September 1989 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/07/8911 July 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

22/12/8822 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/881 December 1988 COMPANY NAME CHANGED JASLO CHARITIES LIMITED CERTIFICATE ISSUED ON 02/12/88

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

17/02/8817 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

15/02/8815 February 1988 ANNUAL RETURN MADE UP TO 31/12/86

View Document

15/02/8815 February 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

23/07/8623 July 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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