Advanced company searchLink opens in new window

TAKE A CHALLENGE LIMITED

Company number 07921574

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)
03 May 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
03 May 2016 AD01 Registered office address changed from 14 Cromford Rd Wandsworth London London SW18 1NX to 14 Cromford Road Wandsworth London SW18 1NX on 3 May 2016
26 Apr 2016 AP04 Appointment of Motivation Group Ltd as a secretary on 1 April 2016
26 Apr 2016 AP02 Appointment of Motivation Group Ltd as a director on 1 April 2016
26 Apr 2016 TM01 Termination of appointment of Christopher Neil Brisley as a director on 1 April 2016
25 Apr 2016 AA Micro company accounts made up to 31 March 2016
19 Dec 2015 AA Micro company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,001
21 Dec 2014 AA Micro company accounts made up to 31 March 2014
05 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1,001
04 Apr 2014 TM01 Termination of appointment of a director
04 Apr 2014 TM01 Termination of appointment of a director
03 Apr 2014 TM01 Termination of appointment of Nicholas Merry as a director
03 Apr 2014 TM01 Termination of appointment of Robin Brisley as a director
24 Oct 2013 AD01 Registered office address changed from One Hardwicks Square London SW18 4AW England on 24 October 2013
16 May 2013 AA Accounts for a dormant company made up to 31 March 2013
08 May 2013 SH01 Statement of capital following an allotment of shares on 8 May 2013
  • GBP 1,001
28 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
20 Feb 2013 AP01 Appointment of Mr Robin James Brisley as a director
01 Feb 2013 TM01 Termination of appointment of Richard Couchman as a director
01 Feb 2013 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
01 Feb 2013 AD01 Registered office address changed from 7 Caversham Wharf Waterman Place Reading RG1 8DS United Kingdom on 1 February 2013
19 Nov 2012 AP01 Appointment of Mr Christopher Neil Brisley as a director
19 Nov 2012 AP01 Appointment of Mr Nicholan Merry as a director
02 Feb 2012 CERTNM Company name changed tacl retro LIMITED\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30