NORDIC CHALLENGE (UK) LTD.
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-02-18 with updates |
28/02/2528 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
24/04/2424 April 2024 | Confirmation statement made on 2024-02-18 with no updates |
23/02/2423 February 2024 | Micro company accounts made up to 2023-05-30 |
15/01/2415 January 2024 | Notification of Robin Paul Liddell as a person with significant control on 2022-06-30 |
15/01/2415 January 2024 | Confirmation statement made on 2023-02-18 with updates |
15/01/2415 January 2024 | Cessation of Anthony Lockton Turnbull as a person with significant control on 2022-06-30 |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
18/04/2318 April 2023 | Micro company accounts made up to 2022-05-30 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
23/02/2223 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
21/11/1621 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/03/1630 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
26/10/1526 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/04/1529 April 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM BALLOWFIELD CARPERBY LEYBURN NORTH YORKSHIRE DL8 4DW |
31/03/1431 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/03/1319 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/04/1223 April 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/04/116 April 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER GASKELL / 18/03/2010 |
27/04/1027 April 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LOCKTON TURNBULL / 18/03/2010 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04 |
02/05/032 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | NEW DIRECTOR APPOINTED |
02/05/032 May 2003 | SECRETARY RESIGNED |
02/05/032 May 2003 | REGISTERED OFFICE CHANGED ON 02/05/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT |
02/05/032 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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