CHALLENGE VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/04/2520 April 2025 Micro company accounts made up to 2025-02-28

View Document

22/03/2522 March 2025 Appointment of Mr Paul Oluwafemi Oyewo as a director on 2025-03-22

View Document

01/03/251 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

06/04/246 April 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Thi My Nguyen as a director on 2023-06-10

View Document

30/03/2330 March 2023 Appointment of Ms Thi My Nguyen as a director on 2023-03-29

View Document

30/03/2330 March 2023 Termination of appointment of Shakira Adetoun Tolani Onabanjo-Adegoke as a director on 2022-03-29

View Document

24/03/2324 March 2023 Micro company accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 16/02/21, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

16/03/1716 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

19/02/1719 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAHEEM OLALEKAN LAWANSON / 20/02/2015

View Document

20/02/1520 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 SECRETARY'S CHANGE OF PARTICULARS / RAHEEM OLALEKAN LAWANSON / 20/02/2015

View Document

07/06/147 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR OGUNOIKI

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MISS SHAKIRA ADETOUN TOLANI ONABANJO-ADEGOKE

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 34 MARSWORTH HOUSE WHISTON ROAD LONDON E2 8RU

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 1 CASHMERE HOUSE,PAMELA STREET PAMELA SREET 1 CASHMERE HOUSE LONDON UK E8 4FG UNITED KINGDOM

View Document

01/03/141 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/02/1317 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OGUNOIKI / 14/02/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHALLENGE VENTURES LTD

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MR CHARLES OGUNOIKI

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR CHALLENGE VENTURES LTD

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAHEEM OLALEKAN LAWANSON / 18/02/2010

View Document

17/02/1017 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES OGUNOIKI / 16/03/2009

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RAHEEM OLALEKAN LAWANSON / 16/03/2009

View Document

17/02/1017 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RAHEEM OLALEKAN LAWANSON / 16/03/2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR ADEYEMI ADEYINKA

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 23 LOWTHER HOUSE CLARISSA STREET LONDON E8 4HS

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR CHARLES OGUNOIKI

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/02/0524 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 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