- Company Overview for TAKE A CHALLENGE LIMITED (07921574)
- Filing history for TAKE A CHALLENGE LIMITED (07921574)
- People for TAKE A CHALLENGE LIMITED (07921574)
- More for TAKE A CHALLENGE LIMITED (07921574)
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
|
|
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
|
|
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
|
|
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
|
|
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
|