THE CHALLENGE GYM LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Compulsory strike-off action has been suspended

View Document

09/10/249 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

06/12/236 December 2023 Confirmation statement made on 2023-11-04 with updates

View Document

06/11/236 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-04 with updates

View Document

30/11/2230 November 2022 Previous accounting period extended from 2022-03-31 to 2022-09-30

View Document

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

View Accounts

04/02/224 February 2022 Cessation of Christine Jobber as a person with significant control on 2021-11-01

View Document

04/02/224 February 2022 Change of details for Mr Wayne Till as a person with significant control on 2021-11-01

View Document

04/02/224 February 2022 Confirmation statement made on 2021-11-04 with updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Termination of appointment of Christine Jobber as a director on 2021-11-01

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOBBER / 24/03/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE TILL / 24/03/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE TILL / 24/03/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

07/11/177 November 2017 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JOBBER / 24/03/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MS CHRISTINE JOBBER / 24/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 5 DUCKETTS WHARF SOUTH STREET BISHOPS STORTFORD HERTS CM23 3AR

View Document

25/08/1625 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/11/159 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/02/1512 February 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/11/125 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

07/11/117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/11/109 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR WAYNE TILL

View Document

04/11/094 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE JOBBER / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JOBBER / 01/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR WAYNE TILL

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/12/0816 December 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

20/12/0720 December 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 56 DUDDERY HILL HAVERHILL SUFFOLK CB9 8DR

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: SUITE 15 HOLLANDS BUSINESS CENTRE 21-27 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PU

View Document

04/05/074 May 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: SUITE 15 HOLLANDS BUSINESS CENTRE 21-27 HOLLANDS ROAD HAVERHILL SUFFOLK CB9 8PU

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/04

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG

View Document

07/12/047 December 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 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