CHALLENGES UN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

13/05/2513 May 2025 Director's details changed for Jeremy Gane on 2025-05-13

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Particulars of variation of rights attached to shares

View Document

09/04/249 April 2024 Particulars of variation of rights attached to shares

View Document

09/04/249 April 2024 Particulars of variation of rights attached to shares

View Document

09/04/249 April 2024 Particulars of variation of rights attached to shares

View Document

09/04/249 April 2024 Particulars of variation of rights attached to shares

View Document

09/04/249 April 2024 Change of share class name or designation

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Statement of company's objects

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Appointment of Lianne Kolirin as a director on 2023-06-29

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 22-23 ARCADIA AVENUE FINCHLEY LONDON N3 2JU

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

21/03/1821 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ROBERT ALBERT / 09/02/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT ALBERT / 09/02/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC GORDON / 09/02/2018

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/06/1517 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

04/08/144 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

05/09/135 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/06/1318 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 27/09/12 STATEMENT OF CAPITAL GBP 531

View Document

24/09/1224 September 2012 STATEMENT BY DIRECTORS

View Document

24/09/1224 September 2012 SOLVENCY STATEMENT DATED 11/09/12

View Document

24/09/1224 September 2012 REDUCE ISSUED CAPITAL 13/09/2012

View Document

18/06/1218 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 SOLVENCY STATEMENT DATED 13/09/11

View Document

22/09/1122 September 2011 REDUCE ISSUED CAPITAL 13/09/2011

View Document

22/09/1122 September 2011 22/09/11 STATEMENT OF CAPITAL GBP 75531

View Document

22/09/1122 September 2011 STATEMENT BY DIRECTORS

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 ARTICLES OF ASSOCIATION

View Document

21/06/1121 June 2011 ALTER ARTICLES 09/05/2011

View Document

13/06/1113 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

05/07/105 July 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

29/06/1029 June 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALBERT / 10/06/2010

View Document

22/06/1022 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GOLDSTEIN / 10/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON / 10/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GANE / 10/06/2010

View Document

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

08/04/108 April 2010 25/03/10 STATEMENT OF CAPITAL GBP 201000

View Document

02/03/102 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/09/0910 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 1379 HIGH ROAD NORTHWAY HOUSE WHETSTONE LONDON N20 9LP

View Document

31/08/0731 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 1379 HIGH ROAD NORTH WAY HOUSE WHETSTONE LONDON N20 9LP

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 118 COLLIER ROW ROAD ROMFORD ESSEX RM5 2BB

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: RAINBIRD HOUSE WARESCOT ROAD BRENTWOOD ESSEX CM15 9HD

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: C/O NIREN BLAKE 1412 HIGH ROAD LONDON N20 9BH

View Document

13/01/0313 January 2003 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 2 ACRE ROAD KINGSTON UPON THAMES SURREY KT2 6EF

View Document

21/06/0121 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/02/015 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 REGISTERED OFFICE CHANGED ON 18/06/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 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