THE CHALLENGE FACTOR IPTV LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Current accounting period shortened from 2021-09-29 to 2021-09-28

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

24/11/1824 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 96 ETON COLLEGE ROAD LONDON NW3 2DB ENGLAND

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM STRAMONGATE HOUSE 53 STRAMONGATE KENDAL CUMBRIA LA9 4BH

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/12/151 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP KERSHAW / 24/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 161 PARK LANE MACCLESFIELD CHESHIRE SK11 6UB

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / M/S ELIZABETH MARY ATKINSON / 04/03

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP KERSHAW / 01/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILIP KERSHAW / 01/02/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABBIE LISA KERSHAW / 26/01/2015

View Document

06/01/156 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 1250

View Document

20/12/1420 December 2014 DIRECTOR APPOINTED MRS ABBIE LISA KERSHAW

View Document

20/12/1420 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/12/1420 December 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

02/12/142 December 2014 SUB-DIVISION 12/11/14

View Document

02/12/142 December 2014 SUB-DIVISION OF SHARES 12/11/2014

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED M/S ELIZABETH MARY ATKINSON

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 SUB-DIVISION 22/09/14

View Document

23/10/1423 October 2014 ADOPT ARTICLES 22/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 DIRECTOR APPOINTED MR RODERICK JOHN MCMILLAN

View Document

19/09/1419 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR GUY MORRIS

View Document

16/09/1416 September 2014 31/08/14 STATEMENT OF CAPITAL GBP 1000

View Document

12/06/1412 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/06/134 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

06/06/126 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/08/1115 August 2011 30/06/11 STATEMENT OF CAPITAL GBP 188

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR GEOFFREY KERSHAW

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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