CHALLENGE YACHTING LTD

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/02/2219 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

19/12/2019 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092334200001

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

28/09/1928 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / JOHN-PAUL RYE / 06/11/2017

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

05/11/175 November 2017 REGISTERED OFFICE CHANGED ON 05/11/2017 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW ENGLAND

View Document

04/11/174 November 2017 DISS40 (DISS40(SOAD))

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL RYE / 23/09/2016

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL RYE / 31/10/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM C/O MICHAEL SCOTT LYNWOOD HOUSE 373/375 STATION ROAD HARROW MIDDLESEX HA1 2AW ENGLAND

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 2 WOODHURST NORTH RAY MEAD ROAD MAIDENHEAD BERKSHIRE SL6 8PH

View Document

03/12/153 December 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-PAUL RYE / 24/09/2014

View Document

24/09/1424 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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