- Company Overview for CHAMPION COMMUNICATIONS LIMITED (06436475)
- Filing history for CHAMPION COMMUNICATIONS LIMITED (06436475)
- People for CHAMPION COMMUNICATIONS LIMITED (06436475)
- Charges for CHAMPION COMMUNICATIONS LIMITED (06436475)
- More for CHAMPION COMMUNICATIONS LIMITED (06436475)
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) |
---|---|---|---|
02 Jan 2025 | AP01 | Appointment of Gabrielle Taylor Dunbar as a director on 1 January 2025 | |
26 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
24 Jul 2024 | AD01 | Registered office address changed from Labs House Bloomsbury Way London WC1A 2th England to Labs House 90 High Holborn London WC1V 6LJ on 24 July 2024 | |
24 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
31 Aug 2022 | AD01 | Registered office address changed from 16-19 Eastcastle Street Eastcastle Street London W1W 8DY England to Labs House Bloomsbury Way London WC1A 2th on 31 August 2022 | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
31 Jan 2019 | AD01 | Registered office address changed from 196 Oxford Street London W1D 1NT England to 16-19 Eastcastle Street Eastcastle Street London W1W 8DY on 31 January 2019 | |
05 Oct 2018 | AD01 | Registered office address changed from 407/408 Exmouth House 3-11 Pine Street London EC1R 0JH England to 196 Oxford Street London W1D 1NT on 5 October 2018 | |
14 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
29 Nov 2017 | PSC04 | Change of details for Mr Richard Cook as a person with significant control on 29 November 2017 | |
20 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
16 May 2016 | AD01 | Registered office address changed from 407/408 Exmouth House 3-11 Pine Street London EC1R 0JQ England to 407/408 Exmouth House 3-11 Pine Street London EC1R 0JH on 16 May 2016 | |
09 May 2016 | AD01 | Registered office address changed from 109 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT to 407/408 Exmouth House 3-11 Pine Street London EC1R 0JQ on 9 May 2016 |