-
SALT AND PEGRAM LIMITED - 63-65 Princelet Street, London, E1 5LP, United Kingdom
Company Information
- Company registration number
- 06942622
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 63-65 Princelet Street
- London
- E1 5LP 63-65 Princelet Street, London, E1 5LP UK
Management
- Managing Directors
- PEGRAM, Dominick Sebastian Luke
- PEGRAM, Emma-Louise
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-24
- Age Of Company 2009-06-24 14 years
- SIC/NACE
- 46650
Ownership
- Beneficial Owners
- Amanda Jane Salt
- Amanda Jane Salt
- -
- Emma-Louise Pegram
- Dominick Sebastian Luke Pegram
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2022-07-08
- Last Date: 2021-06-24
-
SALT AND PEGRAM LIMITED Company Description
- SALT AND PEGRAM LIMITED is a ltd registered in United Kingdom with the Company reg no 06942622. Its current trading status is "live". It was registered 2009-06-24. It has declared SIC or NACE codes as "46650". It has 2 directors The latest accounts are filed up to 2020-06-30.It can be contacted at 63-65 Princelet Street .
Get SALT AND PEGRAM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Salt And Pegram Limited - 63-65 Princelet Street, London, E1 5LP, United Kingdom
- 2009-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SALT AND PEGRAM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-02-12) - AP01
-
cessation-of-a-person-with-significant-control (2021-03-03) - PSC07
-
notification-of-a-person-with-significant-control (2021-03-03) - PSC01
-
capital-cancellation-shares (2021-03-09) - SH06
-
capital-return-purchase-own-shares (2021-03-10) - SH03
-
confirmation-statement-with-updates (2021-06-24) - CS01
-
capital-statement-capital-company-with-date-currency-figure (2021-02-10) - SH19
-
legacy (2021-02-10) - SH20
-
legacy (2021-02-10) - CAP-SS
-
resolution (2021-01-06) - RESOLUTIONS
-
resolution (2021-01-07) - RESOLUTIONS
-
resolution (2021-02-10) - RESOLUTIONS
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-05-27) - CH01
-
confirmation-statement-with-no-updates (2020-06-24) - CS01
-
change-to-a-person-with-significant-control (2020-05-27) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-19) - MR01
-
termination-director-company-with-name-termination-date (2020-08-19) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-10-12) - AA
-
termination-director-company-with-name-termination-date (2020-12-08) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-11) - AA
-
confirmation-statement-with-no-updates (2019-06-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-21) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-03) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-26) - AA
-
appoint-person-director-company-with-name-date (2017-12-19) - AP01
-
notification-of-a-person-with-significant-control (2017-07-03) - PSC01
-
confirmation-statement-with-updates (2017-07-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-full (2016-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-27) - AR01
keyboard_arrow_right 2015
-
resolution (2015-10-15) - RESOLUTIONS
-
capital-name-of-class-of-shares (2015-10-15) - SH08
-
capital-allotment-shares (2015-10-15) - SH01
-
accounts-with-accounts-type-total-exemption-full (2015-11-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-16) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-06-03) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-13) - AA
keyboard_arrow_right 2012
-
change-registered-office-address-company-with-date-old-address (2012-10-24) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-24) - AR01
-
gazette-filings-brought-up-to-date (2012-10-27) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA
-
gazette-notice-compulsary (2012-10-23) - GAZ1
keyboard_arrow_right 2011
-
legacy (2011-11-16) - MG01
-
legacy (2011-11-22) - MG01
-
legacy (2011-11-21) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-31) - AR01
-
change-person-director-company-with-change-date (2011-08-31) - CH01
-
change-person-director-company-with-change-date (2011-08-30) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-03-22) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-09-22) - AD01
-
change-registered-office-address-company-with-date-old-address (2010-02-05) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-22) - AR01
keyboard_arrow_right 2009
-
incorporation-company (2009-06-24) - NEWINC
-
legacy (2009-07-03) - 288a
-
legacy (2009-07-03) - 88(2)
-
legacy (2009-06-24) - 288b