CHALLENGE INDUSTRIAL LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

12/04/2512 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LONG CHEN / 01/01/2020

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LONG CHEN / 06/12/2019

View Document

10/12/1910 December 2019 REGISTERED OFFICE CHANGED ON 10/12/2019 FROM UNIT G25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY UK INTERNATIONAL CONSULTANCY LTD

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / LONG CHEN / 06/12/2019

View Document

15/11/1915 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

03/06/193 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LONG CHEN / 03/06/2019

View Document

29/09/1829 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM

View Document

12/06/1812 June 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK INTERNATIONAL CONSULTANCY LTD / 12/06/2018

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

12/09/1612 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

View Document

14/06/1614 June 2016 CORPORATE SECRETARY APPOINTED UK INTERNATIONAL CONSULTANCY LTD

View Document

14/06/1614 June 2016 APPOINTMENT TERMINATED, SECRETARY SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY C&R BUSINESS CONSULTING LIMITED

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 9 PANTYGRAIGWEN ROAD PONTYPRIDD MID GLAMORGAN CF37 2RR

View Document

01/07/151 July 2015 CORPORATE SECRETARY APPOINTED SKY CHARM SECRETARIAL SERVICES LIMITED

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/07/148 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

02/07/122 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 7-11 MINERVA ROAD PARK ROYAL LONDON NW10 6HJ UNITED KINGDOM

View Document

22/06/1122 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

24/08/1024 August 2010 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