SOA CHALLENGES LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/06/256 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/03/2330 March 2023 Previous accounting period extended from 2022-06-30 to 2022-09-30

View Document

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

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CESSATION OF STEFANIA VELO AS A PSC

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY STEFANIA VELO

View Document

03/12/193 December 2019 Registered office address changed from , Universal House 88-94, Wentworth Street, Unit 10 First Floor, London to Universal House 88-94 Wentworth Street London E1 7SA on 2019-12-03

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM UNIVERSAL HOUSE 88-94, WENTWORTH STREET UNIT 10 FIRST FLOOR LONDON

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/04/173 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

04/06/164 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/06/1428 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

02/06/132 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/02/1328 February 2013 PREVEXT FROM 31/05/2012 TO 30/06/2012

View Document

14/11/1214 November 2012 SECRETARY APPOINTED MS STEFANIA VELO

View Document

13/06/1213 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM UNIVERSAL HOUSE 88-94, WENTWORTH STREET LONDON E1 7SA UNITED KINGDOM

View Document

13/06/1213 June 2012 Registered office address changed from , Universal House 88-94, Wentworth Street, London, E1 7SA, United Kingdom on 2012-06-13

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/11/1118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMICI ANDREA / 18/11/2011

View Document

18/11/1118 November 2011 Registered office address changed from , 1 st. Katharines Way, International House, London, E1W 1UN on 2011-11-18

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 1 ST. KATHARINES WAY INTERNATIONAL HOUSE LONDON E1W 1UN

View Document

19/06/1119 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMICI ANDREA / 22/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 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