CARMELEON CONCEPTS LTD

Company Documents

DateDescription
05/12/245 December 2024 Registered office address changed from 39 Maxwell Street South Shields Tyne & Wear NE33 4PU to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-12-05

View Document

05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Resolutions

View Document

05/12/245 December 2024 Statement of affairs

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/09/238 September 2023 Change of details for Mr Sean Scott Stanley Child as a person with significant control on 2019-10-21

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT THIRTLE

View Document

28/10/1928 October 2019 CESSATION OF KEVIN SKEA AS A PSC

View Document

28/10/1928 October 2019 CESSATION OF ROBERT THIRTLE AS A PSC

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN SKEA

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

20/06/1920 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THIRTLE / 31/03/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THIRTLE / 06/08/2014

View Document

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SKEA / 06/08/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SCOTT STANLEY CHILD / 06/08/2014

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SCOTT STANLEY CHILD / 24/12/2013

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/08/139 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

02/08/122 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company