CHAMELEON CODEWING HOLDINGS LTD

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

23/02/2223 February 2022 Director's details changed for Mr Paul John Osborne on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Philip John Stanley on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM 17-19 SMEATON CLOSE SEVERALLS INDUSTRIAL ESTATE COLCHESTER ESSEX CO4 9QY UNITED KINGDOM

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/05/198 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/06/179 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK

View Document

21/10/1621 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

14/04/1614 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

03/03/163 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 PREVSHO FROM 28/02/2016 TO 31/10/2015

View Document

26/06/1526 June 2015 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

26/06/1526 June 2015 15/06/15 STATEMENT OF CAPITAL GBP 182

View Document

21/02/1521 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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