CHALLENGE CAPITAL VENTURES LIMITED
Company number 09967903
- Company Overview for CHALLENGE CAPITAL VENTURES LIMITED (09967903)
- Filing history for CHALLENGE CAPITAL VENTURES LIMITED (09967903)
- People for CHALLENGE CAPITAL VENTURES LIMITED (09967903)
- More for CHALLENGE CAPITAL VENTURES LIMITED (09967903)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
24 Jan 2024 | PSC07 | Cessation of Catherine Mclaughlin as a person with significant control on 30 June 2019 | |
23 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
01 Feb 2023 | AD01 | Registered office address changed from 82 Sundon Road Harlington Dunstable LU5 6LS England to Waterloo House 38a Fore Street Fowey PL23 1AQ on 1 February 2023 | |
24 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
30 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
31 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
26 Oct 2020 | PSC04 | Change of details for Mr Sean Dominic Mclaughlin as a person with significant control on 26 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from Eldon Chambers 30-32 Fleet Street London EC4Y 1AA England to 82 Sundon Road Harlington Dunstable LU5 6LS on 26 October 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
25 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
27 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
27 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
06 Feb 2018 | PSC01 | Notification of Catherine Mclaughlin as a person with significant control on 1 March 2017 | |
21 Dec 2017 | AA01 | Current accounting period extended from 31 January 2018 to 30 April 2018 | |
21 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
20 Feb 2017 | AD01 | Registered office address changed from 30 Fleet Street London EC4Y 1AA United Kingdom to Eldon Chambers 30-32 Fleet Street London EC4Y 1AA on 20 February 2017 | |
25 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-25
|