CHALLENGER PERFORMANCE OPTIMIZATION UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

31/03/2531 March 2025 Cessation of David Michael Mcgovern as a person with significant control on 2024-09-09

View Document

08/01/258 January 2025 Termination of appointment of Andee Harris as a director on 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Jonathan Elsey as a director on 2024-09-10

View Document

06/01/256 January 2025 Appointment of Mr Ardjan Konijnenberg as a director on 2024-09-10

View Document

06/01/256 January 2025 Termination of appointment of Maria Morales as a director on 2024-12-31

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2023-12-31

View Document

13/09/2413 September 2024 Satisfaction of charge 114484340001 in full

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

10/05/2410 May 2024 Termination of appointment of a director

View Document

09/05/249 May 2024 Appointment of Maria Morales as a director on 2024-04-23

View Document

09/04/249 April 2024 Registered office address changed from 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 2024-04-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Dan Spradling as a director on 2023-06-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Second filing of Confirmation Statement dated 2020-07-03

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/2025 September 2020 Confirmation statement made on 2020-07-03 with no updates

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HERRINGTON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / CHALLENGER UK TOPCO LIMITED / 14/08/2019

View Document

19/08/1919 August 2019 PSC'S CHANGE OF PARTICULARS / CHALLENGER UK TOPCO LIMITED / 03/07/2019

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM LABS HOUSE 15 - 19 BLOOMSBURY WAY LONDON WC1A 2TH UNITED KINGDOM

View Document

19/03/1919 March 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM C/O MARLIN EQUITY PARTNERS, 10 BRESSENDEN PLACE LONDON SW1E 5DH UNITED KINGDOM

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR CHARLES DORRIER

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR SIMON FREWER

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MR JONNY MUSKER

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 10 BRESSENDEN PLACE LONDON SW1E 5DH UNITED KINGDOM

View Document

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information