Advanced company searchLink opens in new window

CHALLENGER FINANCIAL SERVICES LIMITED

Company number 10167277

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)
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2023 AA Unaudited abridged accounts made up to 31 October 2022
20 Jun 2023 RP05 Registered office address changed to PO Box 4385, 10167277 - Companies House Default Address, Cardiff, CF14 8LH on 20 June 2023
08 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
06 Dec 2022 TM01 Termination of appointment of Neville David Molyneux as a director on 6 December 2022
13 Jul 2022 AA Unaudited abridged accounts made up to 31 October 2021
11 Jul 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
26 Nov 2021 AA Unaudited abridged accounts made up to 31 October 2020
26 Nov 2021 AA Unaudited abridged accounts made up to 31 October 2019
25 Nov 2021 AD01 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to 85 Great Portland Street London W1W 7LT on 25 November 2021
07 Oct 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
19 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
18 Nov 2019 PSC07 Cessation of Hubert Werner Erich Knapp as a person with significant control on 13 November 2019
18 Nov 2019 PSC01 Notification of John Chong Lim as a person with significant control on 13 November 2019
05 Nov 2019 TM01 Termination of appointment of Hubert Werner Erich Knapp as a director on 1 November 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
06 Jun 2019 CS01 Confirmation statement made on 6 May 2019 with updates
03 Apr 2019 CH01 Director's details changed for Mr Hubert Werner Erich Knapp on 3 April 2019
15 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
15 May 2018 PSC04 Change of details for Mr Hubert Werner Erich Knapp as a person with significant control on 15 May 2018
06 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
01 Feb 2018 AP01 Appointment of Mr Neville David Molyneux as a director on 31 January 2018