Advanced company searchLink opens in new window

CHALLENGES CATALYST LTD

Company number SC377928

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)
07 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Jun 2017 AD01 Registered office address changed from C/O 2nd Floor, Scvo 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017
09 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
19 Apr 2017 CERTNM Company name changed challenges consulting LIMITED\certificate issued on 19/04/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-13
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AD01 Registered office address changed from 25 Palmerston Place Edinburgh EH12 5AP Scotland to C/O 2nd Floor, Scvo 23 Lauriston Street Edinburgh EH3 9DQ on 7 July 2016
21 Jun 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 20
21 Jun 2016 CH01 Director's details changed for Mr Eoghan James Mackie on 1 September 2015
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Sep 2015 AD01 Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 25 Palmerston Place Edinburgh EH12 5AP on 1 September 2015
10 Jun 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014