CHALLENGE MOTOR COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
01/08/241 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
25/08/2325 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
02/11/222 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/12/2112 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/04/1622 April 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/12/146 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/12/146 December 2014 | 29/03/14 STATEMENT OF CAPITAL GBP 101 |
16/04/1416 April 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/12/1311 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049790110001 |
11/12/1311 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 049790110002 |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID CONNELL / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID CONNELL / 03/03/2010 |
03/03/103 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHRISTOPHER ABBLEY / 03/03/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/02/091 February 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
01/02/091 February 2009 | REGISTERED OFFICE CHANGED ON 01/02/2009 FROM UNIT 3 KING ALFRED WAY CHELTENHAM GLOS GL52 6QP |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/01/0913 January 2009 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ |
15/07/0715 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
18/02/0718 February 2007 | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0618 January 2006 | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/11/0424 November 2004 | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/12/0324 December 2003 | NEW DIRECTOR APPOINTED |
24/12/0324 December 2003 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: 80-86 PRESTBURY ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2DJ |
24/12/0324 December 2003 | DIRECTOR RESIGNED |
24/12/0324 December 2003 | SECRETARY RESIGNED |
23/12/0323 December 2003 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE |
23/12/0323 December 2003 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
28/11/0328 November 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