CHALLIM LTD
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/03/2519 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Registered office address changed from PO Box 4385 05737136 - Companies House Default Address Cardiff CF14 8LH to 7 Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QY on 2025-03-05 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Registered office address changed to PO Box 4385, 05737136 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-02 |
02/10/242 October 2024 | |
02/10/242 October 2024 | |
02/10/242 October 2024 | |
07/05/247 May 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
08/06/238 June 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/04/218 April 2021 | 31/03/21 UNAUDITED ABRIDGED |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
09/03/219 March 2021 | DIRECTOR APPOINTED MR IVOR MALCOLM LEIBERT |
09/03/219 March 2021 | APPOINTMENT TERMINATED, SECRETARY STACEY HIBBITT |
09/03/219 March 2021 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HIBBITT |
09/03/219 March 2021 | SECRETARY APPOINTED MRS GILLIAN HAZEL LEIBERT |
30/04/2030 April 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
10/07/1910 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
18/06/1818 June 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
12/06/1712 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/03/1512 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/03/1314 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
16/08/1216 August 2012 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN LEIBERT |
16/08/1216 August 2012 | DIRECTOR APPOINTED MR CHRISTOPHER HIBBITT |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/03/1018 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HAZEL LEIBERT / 17/03/2010 |
25/10/0925 October 2009 | 31/03/09 TOTAL EXEMPTION FULL |
10/03/0910 March 2009 | LOCATION OF REGISTER OF MEMBERS |
10/03/0910 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 36 NIGHTINGALE ROAD BUSHEY WD23 3NJ |
10/03/0910 March 2009 | LOCATION OF DEBENTURE REGISTER |
21/05/0821 May 2008 | 31/03/08 TOTAL EXEMPTION FULL |
10/03/0810 March 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | NEW SECRETARY APPOINTED |
13/03/0613 March 2006 | SECRETARY RESIGNED |
13/03/0613 March 2006 | DIRECTOR RESIGNED |
09/03/069 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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