NEW CHALLENGE CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Rebecca Moher as a director on 2023-03-20

View Document

27/03/2327 March 2023 Appointment of Mr Ramesh Moher as a director on 2023-03-20

View Document

27/03/2327 March 2023 Cessation of Rebecca Moher as a person with significant control on 2023-03-20

View Document

27/03/2327 March 2023 Notification of Ramesh Moher as a person with significant control on 2023-03-20

View Document

04/01/234 January 2023 Notification of Rebecca Moher as a person with significant control on 2022-11-01

View Document

28/12/2228 December 2022 Certificate of change of name

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Change of name

View Document

06/10/226 October 2022 Cessation of Wilhelmina Petronella Moher as a person with significant control on 2022-09-01

View Document

06/10/226 October 2022 Appointment of Mrs Rebecca Moher as a director on 2022-09-01

View Document

06/10/226 October 2022 Termination of appointment of Wilhelmina Petronella Moher as a director on 2022-09-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY GYANDATH MOHER

View Document

04/04/194 April 2019 CESSATION OF GYANDATH MOHER AS A PSC

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 3RD FLOOR HERON HOUSE 109 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DA

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

19/12/1719 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 26/03/16 NO MEMBER LIST

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

01/04/151 April 2015 26/03/15 NO MEMBER LIST

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 26/03/14 NO MEMBER LIST

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/11/1319 November 2013 AUDITORS RES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 26/03/13 NO MEMBER LIST

View Document

16/01/1316 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

29/03/1229 March 2012 26/03/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

31/03/1131 March 2011 25/03/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GYANDATH MOHER / 29/03/2010

View Document

29/03/1029 March 2010 25/03/10 NO MEMBER LIST

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILHELMINA PETRONELLA MOHER / 29/03/2010

View Document

09/01/109 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 25/03/09

View Document

06/01/096 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 ANNUAL RETURN MADE UP TO 25/03/08

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/03/0730 March 2007 ANNUAL RETURN MADE UP TO 25/03/07

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 25/03/06

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/03/0522 March 2005 ANNUAL RETURN MADE UP TO 25/03/05

View Document

20/08/0420 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/04/042 April 2004 ANNUAL RETURN MADE UP TO 25/03/04

View Document

15/10/0315 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 ANNUAL RETURN MADE UP TO 25/03/03

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/04/0217 April 2002 ANNUAL RETURN MADE UP TO 25/03/02

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/04/012 April 2001 ANNUAL RETURN MADE UP TO 25/03/01

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 SECRETARY RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/04/007 April 2000 ANNUAL RETURN MADE UP TO 25/03/00

View Document

23/02/0023 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 ANNUAL RETURN MADE UP TO 25/03/99

View Document

10/08/9810 August 1998 REGISTERED OFFICE CHANGED ON 10/08/98 FROM: THE DESIGNWORKS UNIT 34-36 PARK PARADE HARLESDEN LONDON NW10 4HT

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 5 LANCELOT PARADE WEMBLEY MIDDLESEX HA0 2AJ

View Document

20/04/9820 April 1998 ANNUAL RETURN MADE UP TO 25/03/98

View Document

20/03/9820 March 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

08/06/978 June 1997 EXEMPTION FROM APPOINTING AUDITORS 25/03/97

View Document

23/05/9723 May 1997 ADOPT MEM AND ARTS 25/03/97

View Document

02/04/972 April 1997 DIRECTOR RESIGNED

View Document

02/04/972 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

25/03/9725 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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