ACTION CHALLENGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

06/10/206 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR JULIAN RISLEY / 01/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN RISLEY / 01/12/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTER LE8 4DY

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 COMPANY NAME CHANGED ACTION CHALLENGE UK LIMITED CERTIFICATE ISSUED ON 20/07/18

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / STEFAN ALDO MEIGH / 01/04/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ALDO MEIGH / 01/04/2014

View Document

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/11/1321 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/11/121 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/11/1111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 27/12/09 STATEMENT OF CAPITAL GBP 20000

View Document

11/11/1011 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 SECRETARY APPOINTED STEFAN ALDO MEIGH

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY SIMON HALL

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON HALL

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED JULIAN RISLEY

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 27/12/09 STATEMENT OF CAPITAL GBP 20000

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ALDO MEIGH / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARRIE HALL / 01/10/2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 £ NC 1000/100000 30/09/07

View Document

18/10/0718 October 2007 NC INC ALREADY ADJUSTED 30/09/07

View Document

18/10/0718 October 2007 BONUS ISSUE 30/09/07

View Document

18/10/0718 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/073 September 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: AH 111 22-24 HIGHBURY GROVE LONDON N5 2EA

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: AH 111 HIGHBURY GROVE LONDON N5 2EA

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 89 GLENWOOD ROAD HARRINGAY LONDON N15 3JS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: 8 SHOTTENDANE ROAD LONDON SW6 5TJ

View Document

03/12/013 December 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 COMPANY NAME CHANGED WAC COMPANY NUMBER ONE LIMITED CERTIFICATE ISSUED ON 28/10/99

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

25/10/9925 October 1999 S366A DISP HOLDING AGM 21/10/99

View Document

25/10/9925 October 1999 S386 DISP APP AUDS 21/10/99

View Document

16/08/9916 August 1999 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