CHALLENGER INDUSTRIES LTD
Status | ACTIVE |
Company No. | 09105341 |
Category | Private Limited Company |
Incorporated | 27 Jun 2014 |
Age | 9 years, 11 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 31 Jul 2021
Action Date: 01 Jan 2021
Category: Capital
Type: SH01
Capital : 13 GBP
Date: 2021-01-01
Documents
Capital allotment shares
Date: 31 Jul 2021
Action Date: 01 Jan 2021
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2021-01-01
Documents
Capital allotment shares
Date: 31 Jul 2021
Action Date: 01 Jan 2021
Category: Capital
Type: SH01
Date: 2021-01-01
Capital : 7 GBP
Documents
Capital allotment shares
Date: 31 Jul 2021
Action Date: 01 Jan 2021
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2021-01-01
Documents
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
Gazette filings brought up to date
Date: 29 Oct 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
76 SYDNEY AVENUE,LEIGH,WN7 3LU
Number: | 11000895 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 THE MAPLES,PRESTON,PR4 0DL
Number: | 08340966 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 SLADE ROAD,HIGH WYCOMBE,HP14 3PX
Number: | 05275663 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE UNDERCROFT,LEWES,BN7 1UA
Number: | 09661051 |
Status: | ACTIVE |
Category: | Community Interest Company |
2 OLDFIELD ROAD,BRIDGEND,CF35 5LJ
Number: | 09753020 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE B 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS
Number: | 06464794 |
Status: | ACTIVE |
Category: | Private Limited Company |