Advanced company searchLink opens in new window

CHAMPION COMMUNICATIONS LIMITED

Company number 06436475

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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