CHALLENGE ADVISORY LLP

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 Termination of appointment of Lara Francesca Cavalirie as a member on 2025-01-01

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

28/06/2328 June 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/02/2326 February 2023 Registered office address changed from The Manor House Norton Sub Hamdon Somerset TA14 6SJ England to 3rd Floor 86-90 Paul Street Paul Street London EC2A 4NE on 2023-02-26

View Document

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

View Document

30/11/2130 November 2021 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD England to The Manor House Norton Sub Hamdon Somerset TA14 6SJ on 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

31/07/2031 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, LLP MEMBER LARA CAVALIRIE

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/06/1910 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/08/1821 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 145 JUNCTION ROAD JUNCTION ROAD LONDON N19 5PX ENGLAND

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 56 ATHLONE STREET LONDON NW5 4LL UNITED KINGDOM

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 104 JUDD STREET LONDON WC1H 9PU

View Document

18/06/1718 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

20/01/1620 January 2016 ANNUAL RETURN MADE UP TO 29/11/15

View Document

15/08/1515 August 2015 COMPANY NAME CHANGED ACWOC ASSESSMENT SOLUTIONS LLP CERTIFICATE ISSUED ON 15/08/15

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, LLP MEMBER CODDAN NOMINEE ADMINISTRATOR LTD

View Document

29/05/1529 May 2015 LLP MEMBER APPOINTED LARA CAVALIRIE

View Document

29/05/1529 May 2015 LLP MEMBER APPOINTED MR KARVEH CAVALIRIE

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM C/O CODDAN CPM LTD 120 BAKER STREET, 3RD FLOOR LONDON W1U 6TU ENGLAND

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, LLP MEMBER CODDAN NOMINEE SUBSCRIBER LTD

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM UNIT 5 124 BAKER STREET LONDON W1U 6TY

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

02/12/142 December 2014 ANNUAL RETURN MADE UP TO 29/11/14

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

18/02/1418 February 2014 ANNUAL RETURN MADE UP TO 29/11/13

View Document

29/11/1229 November 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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