CHALLENGER INDUSTRIES LTD

Cedar House Cedar House, Berkhamsted, HP4 1PE, Hertfordshire, England
StatusACTIVE
Company No.09105341
CategoryPrivate Limited Company
Incorporated27 Jun 2014
Age9 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

CHALLENGER INDUSTRIES LTD is an active private limited company with number 09105341. It was incorporated 9 years, 11 months, 11 days ago, on 27 June 2014. The company address is Cedar House Cedar House, Berkhamsted, HP4 1PE, Hertfordshire, England.



Company Fillings

Appoint person director company with name date

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Marvin Byrne

Appointment date: 2024-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-02

Officer name: Terence Marvin Byrne

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Warren Stuart Hobbs

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2023

Action Date: 24 Sep 2023

Category: Address

Type: AD01

Old address: 94 Wigmore Street London W1U 3RF England

Change date: 2023-09-24

New address: Cedar House Little Gaddesden Berkhamsted Hertfordshire HP4 1PE

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

New address: 94 Wigmore Street London W1U 3RF

Change date: 2023-05-18

Old address: 3 Berkeley Mews London W1H 7AT England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 13 GBP

Date: 2021-01-01

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2021-01-01

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-01

Capital : 7 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2021-01-01

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Address

Type: AD01

New address: 3 Berkeley Mews London W1H 7AT

Change date: 2017-10-09

Old address: 1 Great Cumberland Place London W1H 7AL

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Terence Marvin Byrne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Byrne

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Osker Heiman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

New address: 1 Great Cumberland Place London W1H 7AL

Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom

Change date: 2014-09-18

Documents

View document PDF

Incorporation company

Date: 27 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

L&L PAYNE LTD

76 SYDNEY AVENUE,LEIGH,WN7 3LU

Number:11000895
Status:ACTIVE
Category:Private Limited Company

NET NEURAL LTD

10 THE MAPLES,PRESTON,PR4 0DL

Number:08340966
Status:ACTIVE
Category:Private Limited Company

OLIVER COMPUTING LTD

85 SLADE ROAD,HIGH WYCOMBE,HP14 3PX

Number:05275663
Status:ACTIVE
Category:Private Limited Company

RADIO LEWES CIC

THE UNDERCROFT,LEWES,BN7 1UA

Number:09661051
Status:ACTIVE
Category:Community Interest Company

RESTRUCT HOLDINGS LIMITED

2 OLDFIELD ROAD,BRIDGEND,CF35 5LJ

Number:09753020
Status:ACTIVE
Category:Private Limited Company

STONEHOUSE PARTNERS LTD

SUITE B 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:06464794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source