CHALLENGER MOBILE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a small company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/01/2525 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

05/08/245 August 2024 Accounts for a small company made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Accounts for a small company made up to 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Accounts for a small company made up to 2021-01-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/06/2011 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY EAMENS

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE SKELLON

View Document

23/04/1923 April 2019 DEBENTURE 04/04/2019

View Document

16/04/1916 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027802640009

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHALLENGER MOBILE COMMUNICATIONS (HOLDINGS) LIMITED

View Document

12/04/1912 April 2019 CESSATION OF JEFFREY EAMENS AS A PSC

View Document

12/04/1912 April 2019 CESSATION OF WAYNE ROBERT SKELLON AS A PSC

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027802640007

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027802640008

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027802640006

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027802640005

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/02/195 February 2019 30/11/18 STATEMENT OF CAPITAL GBP 4.02

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

05/10/165 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/04/1517 April 2015 SUB-DIVISION 28/02/14

View Document

25/03/1525 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY EAMENS / 01/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROBERT SKELLON / 01/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY EAMENS / 01/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY EAMENS / 18/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROBERT SKELLON / 18/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

26/06/0926 June 2009 ALTER ARTICLES 31/01/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SKELLON / 21/01/2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

23/11/0723 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

28/03/0228 March 2002 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/09/006 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

23/03/9423 March 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 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