NEW CHALLENGE CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Confirmation statement made on 2025-03-26 with no updates |
04/11/244 November 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-03-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-26 with no updates |
27/03/2327 March 2023 | Termination of appointment of Rebecca Moher as a director on 2023-03-20 |
27/03/2327 March 2023 | Appointment of Mr Ramesh Moher as a director on 2023-03-20 |
27/03/2327 March 2023 | Cessation of Rebecca Moher as a person with significant control on 2023-03-20 |
27/03/2327 March 2023 | Notification of Ramesh Moher as a person with significant control on 2023-03-20 |
04/01/234 January 2023 | Notification of Rebecca Moher as a person with significant control on 2022-11-01 |
28/12/2228 December 2022 | Certificate of change of name |
28/12/2228 December 2022 | Resolutions |
28/12/2228 December 2022 | Resolutions |
28/12/2228 December 2022 | Change of name |
06/10/226 October 2022 | Cessation of Wilhelmina Petronella Moher as a person with significant control on 2022-09-01 |
06/10/226 October 2022 | Appointment of Mrs Rebecca Moher as a director on 2022-09-01 |
06/10/226 October 2022 | Termination of appointment of Wilhelmina Petronella Moher as a director on 2022-09-01 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
17/06/2117 June 2021 | Previous accounting period shortened from 2021-04-30 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
04/04/194 April 2019 | APPOINTMENT TERMINATED, SECRETARY GYANDATH MOHER |
04/04/194 April 2019 | CESSATION OF GYANDATH MOHER AS A PSC |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
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 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
19/12/1719 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | 26/03/16 NO MEMBER LIST |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
01/04/151 April 2015 | 26/03/15 NO MEMBER LIST |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/03/1431 March 2014 | 26/03/14 NO MEMBER LIST |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
19/11/1319 November 2013 | AUDITORS RES |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
26/03/1326 March 2013 | 26/03/13 NO MEMBER LIST |
16/01/1316 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12 |
29/03/1229 March 2012 | 26/03/12 NO MEMBER LIST |
24/01/1224 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
31/03/1131 March 2011 | 25/03/11 NO MEMBER LIST |
28/01/1128 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
29/03/1029 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / GYANDATH MOHER / 29/03/2010 |
29/03/1029 March 2010 | 25/03/10 NO MEMBER LIST |
29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILHELMINA PETRONELLA MOHER / 29/03/2010 |
09/01/109 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
31/03/0931 March 2009 | ANNUAL RETURN MADE UP TO 25/03/09 |
06/01/096 January 2009 | 30/04/08 TOTAL EXEMPTION FULL |
01/04/081 April 2008 | ANNUAL RETURN MADE UP TO 25/03/08 |
30/11/0730 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
30/03/0730 March 2007 | ANNUAL RETURN MADE UP TO 25/03/07 |
11/01/0711 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
11/04/0611 April 2006 | ANNUAL RETURN MADE UP TO 25/03/06 |
08/09/058 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
22/03/0522 March 2005 | ANNUAL RETURN MADE UP TO 25/03/05 |
20/08/0420 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 |
02/04/042 April 2004 | ANNUAL RETURN MADE UP TO 25/03/04 |
15/10/0315 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
04/08/034 August 2003 | DIRECTOR RESIGNED |
04/08/034 August 2003 | NEW SECRETARY APPOINTED |
04/08/034 August 2003 | NEW DIRECTOR APPOINTED |
04/08/034 August 2003 | SECRETARY RESIGNED |
24/03/0324 March 2003 | ANNUAL RETURN MADE UP TO 25/03/03 |
23/12/0223 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
17/04/0217 April 2002 | ANNUAL RETURN MADE UP TO 25/03/02 |
26/07/0126 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
02/04/012 April 2001 | ANNUAL RETURN MADE UP TO 25/03/01 |
22/11/0022 November 2000 | NEW SECRETARY APPOINTED |
22/11/0022 November 2000 | SECRETARY RESIGNED |
22/11/0022 November 2000 | DIRECTOR RESIGNED |
22/11/0022 November 2000 | NEW DIRECTOR APPOINTED |
21/07/0021 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
07/04/007 April 2000 | ANNUAL RETURN MADE UP TO 25/03/00 |
23/02/0023 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
20/05/9920 May 1999 | DIRECTOR RESIGNED |
20/05/9920 May 1999 | NEW DIRECTOR APPOINTED |
16/04/9916 April 1999 | ANNUAL RETURN MADE UP TO 25/03/99 |
10/08/9810 August 1998 | REGISTERED OFFICE CHANGED ON 10/08/98 FROM: THE DESIGNWORKS UNIT 34-36 PARK PARADE HARLESDEN LONDON NW10 4HT |
09/06/989 June 1998 | FULL ACCOUNTS MADE UP TO 30/04/98 |
20/04/9820 April 1998 | REGISTERED OFFICE CHANGED ON 20/04/98 FROM: 5 LANCELOT PARADE WEMBLEY MIDDLESEX HA0 2AJ |
20/04/9820 April 1998 | ANNUAL RETURN MADE UP TO 25/03/98 |
20/03/9820 March 1998 | ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98 |
08/06/978 June 1997 | EXEMPTION FROM APPOINTING AUDITORS 25/03/97 |
23/05/9723 May 1997 | ADOPT MEM AND ARTS 25/03/97 |
02/04/972 April 1997 | DIRECTOR RESIGNED |
02/04/972 April 1997 | SECRETARY RESIGNED |
02/04/972 April 1997 | NEW SECRETARY APPOINTED |
02/04/972 April 1997 | NEW DIRECTOR APPOINTED |
25/03/9725 March 1997 | 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