CHAMELEON DESIGN & PRINT LIMITED

Company Documents

DateDescription
16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Resolutions

View Document

16/08/2416 August 2024 Registered office address changed from Unit 1a Venus Estates Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-08-16

View Document

16/10/2316 October 2023 Change of details for Mr Michael John Tipping as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-10-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

20/12/2220 December 2022 Change of details for Mr Michael Tipping as a person with significant control on 2022-12-15

View Document

20/12/2220 December 2022 Change of details for Mrs Jennie Tipping as a person with significant control on 2022-12-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2021-10-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/216 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL TIPPING / 01/05/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE KATHRYN TIPPING / 02/01/2019

View Document

14/02/1914 February 2019 SAIL ADDRESS CREATED

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TIPPING / 02/01/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL TIPPING / 02/01/2019

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNIE TIPPING / 02/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/03/154 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/11/146 November 2014 PREVSHO FROM 31/01/2015 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE KATHRYN TIPPING / 14/02/2012

View Document

23/02/1223 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TIPPING / 14/02/2012

View Document

23/02/1223 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIE KATHRYN TIPPING / 14/02/2012

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM WESTGATE HOUSE 3 THE TRIANGLE ENTERPRISE WAY NG2 BUSINESS PARK NOTTINGHAM NOTTS NG2 1AE

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TIPPING / 15/02/2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIE KATHRYN TIPPING / 15/02/2011

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIE KATHRYN TIPPING / 15/02/2011

View Document

02/03/112 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/03/1017 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/06/085 June 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

01/04/071 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 32A STONEY STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1LL

View Document

16/03/0616 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 109 CHURCH ROAD BURTON JOYCE NOTTINGHAM NG14 5GD

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 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