CHALLENGER TECHNOLOGIES LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-29 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

24/06/1624 June 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

11/06/1511 June 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 5 CHURCH LANE MIDDLETON ST GEORGE DARLINGTON CO DURHAM DL2 1DD

View Document

18/06/1418 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

27/09/1327 September 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FIRST GAZETTE

View Document

04/02/134 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

07/06/127 June 2012 23/05/2012

View Document

07/06/127 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/127 June 2012 23/05/12 STATEMENT OF CAPITAL GBP 824.55

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/04/1224 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

22/06/1122 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 PREVEXT FROM 31/05/2010 TO 31/07/2010

View Document

05/07/105 July 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 660.05

View Document

24/10/0924 October 2009 SUB-DIVISION 30/09/09

View Document

24/10/0924 October 2009 SUBDIVIDED, INTERESTED DIRECTORS

View Document

24/10/0924 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 120.05

View Document

24/10/0924 October 2009 30/09/09 STATEMENT OF CAPITAL GBP 118

View Document

08/10/098 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/06/0926 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN SOTNICK

View Document

05/03/095 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/0823 July 2008 COMPANY NAME CHANGED SETBROOK LIMITED CERTIFICATE ISSUED ON 25/07/08

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED KEVIN MCDAID

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED JONATHAN SOTNICK

View Document

29/05/0829 May 2008 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