CHALLAND BIOSIMILAR CONSULTING LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to 66 Hurst Park Road Twyford Berkshire RG10 0EY on 2024-10-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-05-19 with updates

View Document

13/12/2313 December 2023 Change of details for Mrs Rodeina Watfa-Challand as a person with significant control on 2023-05-18

View Document

11/12/2311 December 2023 Withdraw the company strike off application

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

11/08/2311 August 2023 Voluntary strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

17/07/2317 July 2023 Application to strike the company off the register

View Document

17/05/2317 May 2023 Change of details for Mrs Rodeina Watfa-Challand as a person with significant control on 2023-05-17

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/06/193 June 2019 SECRETARY APPOINTED MR STEVEN JOHN PALMER

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RODEINA WATFA-CHALLAND / 01/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MRS RODEINA WATFA-CHALLAND / 01/05/2019

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 PREVEXT FROM 31/03/2018 TO 31/07/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

01/09/171 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RODEINA WATFA-CHALLAND / 21/08/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MRS RODEINA WATFA-CHALLAND / 21/08/2017

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

05/05/175 May 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

23/12/1623 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RODEINA RODA CHALLAND / 08/12/2016

View Document

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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