CHALLENGE PRODUCTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with updates |
08/05/248 May 2024 | Appointment of Lc Secretaries Limited as a secretary on 2024-05-02 |
07/05/247 May 2024 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2024-05-07 |
07/05/247 May 2024 | Termination of appointment of Stronachs Secretaries Limited as a secretary on 2024-05-02 |
07/05/247 May 2024 | Change of details for Mrs Charlotte Bowman Hay as a person with significant control on 2024-05-07 |
07/05/247 May 2024 | Change of details for Mr Allan Mcleod Hay as a person with significant control on 2024-05-07 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
12/04/2312 April 2023 | Appointment of Stronachs Secretaries Limited as a secretary on 2023-04-04 |
12/04/2312 April 2023 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 2023-04-04 |
31/03/2331 March 2023 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 28 Albyn Place Aberdeen AB10 1YL on 2023-03-31 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/02/2017 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
26/10/1826 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
14/12/1714 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/06/166 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
12/04/1412 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3430180003 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
17/08/1317 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3430180002 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
14/06/1314 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/05/1225 May 2012 | APPOINTMENT TERMINATED, SECRETARY GRANT SMITH LAW PRACTICE |
25/05/1225 May 2012 | CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED |
25/05/1225 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
17/09/1117 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/05/1125 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/06/107 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/01/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE BOWMAN HAY / 01/01/2010 |
07/06/107 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/11/0918 November 2009 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | 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