UK PROPERTY INVESTMENT CHALLENGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from Unit 1C Eagle Industrial Estate, Church Green Witney, Oxfordshire OX28 4YR United Kingdom to 275 Featherstall Road North Oldham OL1 2NJ on 2025-08-14

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/11/213 November 2021 Registered office address changed from 187-189 London Road Sheffield S2 4LJ United Kingdom to Unit 1C Eagle Industrial Estate, Church Green Witney, Oxfordshire OX28 4YR on 2021-11-03

View Document

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

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

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

View Accounts

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114071700003

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/03/208 March 2020 REGISTERED OFFICE CHANGED ON 08/03/2020 FROM C/O PM+M GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN LANCASHIRE BB1 5QB UNITED KINGDOM

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114071700002

View Document

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114071700001

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KIT PIK BRENDA TSE / 24/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / KIT PIK BRENDA TSE / 24/06/2019

View Document

06/11/186 November 2018 CESSATION OF KOON CHUNG LEUNG AS A PSC

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / KIT PIK BRENDA TSE / 01/11/2018

View Document

06/11/186 November 2018 CESSATION OF SEE HANG FAN AS A PSC

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR SEE FAN

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR KOON LEUNG

View Document

20/09/1820 September 2018 19/09/18 STATEMENT OF CAPITAL GBP 3

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / KIT PIK BRENDA TSE / 19/09/2018

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOON CHUNG LEUNG

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEE HANG FAN

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR SEE HANG FAN

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR KOON CHUNG LEUNG

View Document

11/06/1811 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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