CHALLOW DESIGN NETWORK SERVICES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewMemorandum and Articles of Association

View Document

31/07/2531 July 2025 NewResolutions

View Document

31/07/2531 July 2025 NewCessation of Andrew Fryer as a person with significant control on 2025-07-16

View Document

30/07/2530 July 2025 NewAppointment of Mr Peter Thomas Watson as a director on 2025-07-16

View Document

30/07/2530 July 2025 NewTermination of appointment of Andrew Fryer as a director on 2025-07-16

View Document

30/07/2530 July 2025 NewNotification of Atlas Cloud Limited as a person with significant control on 2025-07-16

View Document

30/07/2530 July 2025 NewAppointment of Mr Michael Paul Conn as a director on 2025-07-16

View Document

17/07/2517 July 2025 NewRegistration of charge 035835900003, created on 2025-07-16

View Document

19/06/2519 June 2025 Director's details changed for Andrew Fryer on 2025-01-01

View Document

19/06/2519 June 2025 Change of details for Mr Andrew Fryer as a person with significant control on 2025-01-01

View Document

17/06/2517 June 2025 Resolutions

View Document

16/06/2516 June 2025 Cancellation of shares. Statement of capital on 2017-10-25

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Registered office address changed from 10 Unit 31, Hornsey Street London London N7 8EL United Kingdom to Unit 31, 10 Hornsey Street London N7 8EL on 2024-02-05

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Registered office address changed from Unit 27 8 Hornsey Street London N7 8EG England to 10 Unit 31, 10 Hornsey Street London London N7 8EL on 2023-05-03

View Document

03/05/233 May 2023 Registered office address changed from 10 Unit 31, 10 Hornsey Street London London N7 8EL United Kingdom to 10 Unit 31, Hornsey Street London London N7 8EL on 2023-05-03

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Change of details for Mr Andrew David Fryer as a person with significant control on 2022-01-12

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

08/08/198 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRYER / 15/04/2019

View Document

16/04/1916 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

20/12/1720 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/176 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL CLARE

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID FRYER / 25/10/2017

View Document

16/11/1716 November 2017 CESSATION OF MICHAEL EDWARD CLARE AS A PSC

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARE

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID FRYER

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDWARD CLARE

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM UNIT 3 ST.MARKS STUDIO 14 CHILLINGWORTH ROAD LONDON N7 8QJ ENGLAND

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM UNIT 19 TILEYARD ROAD LONDON N7 9AH

View Document

18/06/1618 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

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

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM 57 CECIL CRESCENT HATFIELD HERTFORDSHIRE AL10 0HG

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/08/1216 August 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/07/114 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN PERESTRELLO

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR GAVIN POLLOCK

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN POLLOCK / 18/06/2010

View Document

01/07/101 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PERESTRELLO / 18/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRYER / 18/06/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PERESTRELLO / 18/06/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN POLLOCK / 18/06/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRYER / 18/06/2009

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CLARE / 18/06/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 NC INC ALREADY ADJUSTED 20/06/07

View Document

05/07/075 July 2007 £ NC 100/1000 20/06/07

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/03/036 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

05/06/015 June 2001 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NEW SECRETARY APPOINTED

View Document

07/07/987 July 1998 SECRETARY RESIGNED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 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