CHAMELEONIC LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/12/249 December 2024 Registered office address changed from Second Floor 34 Lime Street London EC3M 7AT England to 34-35 Clarges Street Mayfair London W1J 7EJ on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Ms Tamara Eileen Longbottom as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Ms Tamara Eileen Longbottom on 2024-12-09

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/02/235 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

26/06/2026 June 2020 PSC'S CHANGE OF PARTICULARS / MS TAMARA EILEEN LONGBOTTOM / 18/06/2020

View Document

26/06/2026 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA EILEEN LONGBOTTOM / 26/06/2020

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM 39A WELBECK STREET LONDON W1G 8DH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA EILEEN LONGBOTTOM / 07/04/2016

View Document

12/05/1612 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/10/1529 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TAMARA EILEEN LONGBOTTOM / 01/10/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA EILEEN LONGBOTTOM / 01/10/2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 39A WELBECK STREET LONDON W1G 8DH ENGLAND

View Document

01/10/131 October 2013 Annual return made up to 12 October 2011 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM LOWER GROUND FLOOR, SIGNET HOUSE 49-51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/10/131 October 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

24/09/1324 September 2013 DISS40 (DISS40(SOAD))

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

04/06/114 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

29/11/1029 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA EILEEN LONGBOTTOM / 12/10/2010

View Document

14/06/1014 June 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA EILEEN LONGBOTTOM / 12/10/2009

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM LOWER GROUNDFLOOR SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

02/03/102 March 2010 CURREXT FROM 31/10/2009 TO 30/04/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY ALPHA SEARCHES & FORMATIONS LIMITED

View Document

05/11/085 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ALPHA SEARCHES & FORMATIONS LIMITED / 12/10/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/11/0114 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/07/0020 July 2000 REGISTERED OFFICE CHANGED ON 20/07/00 FROM: 2ND FLOOR 83 CLERKENWELL ROAD LONDON

View Document

22/10/9922 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/03/9923 March 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/11/986 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

14/07/9814 July 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FIRST GAZETTE

View Document

01/07/971 July 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

28/06/9728 June 1997 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 FIRST GAZETTE

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

12/10/9512 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information