CHAMELEON DESIGN AND DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

03/06/253 June 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/08/241 August 2024 Change of details for Mr Jason Paul Vince as a person with significant control on 2017-06-07

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

09/05/249 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

23/04/2423 April 2024 Registered office address changed from The Old Mill, Kings Mill Kings Mill Lane South Nutfield RH1 5NB England to 5 Roebuck Close Roebuck House Reigate Surrey RH2 7ER on 2024-04-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

04/05/234 May 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

03/05/233 May 2023 Previous accounting period extended from 2023-03-31 to 2023-04-30

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

09/02/239 February 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

29/12/2229 December 2022 Termination of appointment of Gregory Gavin James Spence as a secretary on 2022-12-16

View Document

29/12/2229 December 2022 Appointment of Mrs Louisa Vince as a secretary on 2022-12-17

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

01/07/191 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

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

View Accounts

27/06/1727 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

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

View Accounts

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM NASH HOUSE ST. MONICAS ROAD KINGSWOOD TADWORTH SURREY KT20 6AN

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL VINCE / 29/06/2016

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

20/01/1620 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL VINCE / 14/02/2015

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM DELL HOUSE GATTON BOTTOM, MERSTHAM REDHILL SURREY RH1 3BH

View Document

17/02/1517 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/05/1331 May 2013 PREVSHO FROM 30/06/2013 TO 30/04/2013

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET MAY

View Document

27/06/1227 June 2012 SECRETARY APPOINTED MR GREGORY GAVIN JAMES SPENCE

View Document

21/03/1221 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/03/1216 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/04/1114 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/03/1026 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/02/1014 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL VINCE / 28/01/2010

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/11/0818 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 SECRETARY APPOINTED MARGARET MAY

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL BOURKE

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08

View Document

02/11/072 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 10 ALBION ROAD REIGATE SURREY RH2 7JY

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

19/01/0719 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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