CHALLENGE (EUROPE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Confirmation statement made on 2025-03-28 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-28 with updates |
04/04/234 April 2023 | Termination of appointment of Deborah Elizabeth Conway as a director on 2023-03-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
29/03/1829 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALLENGE (EUROPE) HOLDINGS LIMITED |
28/03/1828 March 2018 | CESSATION OF KEVIN MOORCROFT AS A PSC |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | DIRECTOR APPOINTED MS DEBORAH ELIZABETH CONWAY |
01/08/171 August 2017 | DIRECTOR APPOINTED NICOLA MORRIS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/04/1613 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | SAIL ADDRESS CREATED |
07/04/147 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/04/116 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/04/1021 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
27/09/0627 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/08/0610 August 2006 | SECRETARY'S PARTICULARS CHANGED |
10/08/0610 August 2006 | SECRETARY RESIGNED |
10/08/0610 August 2006 | DIRECTOR RESIGNED |
10/08/0610 August 2006 | NEW SECRETARY APPOINTED |
03/04/063 April 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
21/05/0321 May 2003 | NC INC ALREADY ADJUSTED 25/04/03 |
21/05/0321 May 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/05/0321 May 2003 | £ NC 100/10000 25/04/ |
02/05/032 May 2003 | NEW SECRETARY APPOINTED |
09/04/039 April 2003 | DIRECTOR RESIGNED |
09/04/039 April 2003 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
09/04/039 April 2003 | SECRETARY RESIGNED |
28/03/0328 March 2003 | 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