CHAMELEON DESIGN & PRINT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/08/2416 August 2024 | Appointment of a voluntary liquidator |
16/08/2416 August 2024 | Resolutions |
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 |
16/10/2316 October 2023 | Change of details for Mr Michael John Tipping as a person with significant control on 2023-10-16 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with updates |
18/01/2318 January 2023 | Micro company accounts made up to 2022-10-31 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-15 with updates |
20/12/2220 December 2022 | Change of details for Mr Michael Tipping as a person with significant control on 2022-12-15 |
20/12/2220 December 2022 | Change of details for Mrs Jennie Tipping as a person with significant control on 2022-12-15 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Micro company accounts made up to 2021-10-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/07/216 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/07/192 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL TIPPING / 01/05/2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIE KATHRYN TIPPING / 02/01/2019 |
14/02/1914 February 2019 | SAIL ADDRESS CREATED |
14/02/1914 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN TIPPING / 02/01/2019 |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL TIPPING / 02/01/2019 |
14/02/1914 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS JENNIE TIPPING / 02/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/03/1611 March 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/03/154 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/11/146 November 2014 | PREVSHO FROM 31/01/2015 TO 31/10/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/02/1417 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/03/135 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/06/1214 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIE KATHRYN TIPPING / 14/02/2012 |
23/02/1223 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
23/02/1223 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TIPPING / 14/02/2012 |
23/02/1223 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / JENNIE KATHRYN TIPPING / 14/02/2012 |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
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 |
02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TIPPING / 15/02/2011 |
02/03/112 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIE KATHRYN TIPPING / 15/02/2011 |
02/03/112 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / JENNIE KATHRYN TIPPING / 15/02/2011 |
02/03/112 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
17/03/1017 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
08/03/108 March 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/06/0916 June 2009 | RETURN MADE UP TO 14/02/09; NO CHANGE OF MEMBERS |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/06/085 June 2008 | RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS |
05/03/085 March 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
01/04/071 April 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
11/11/0611 November 2006 | REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 32A STONEY STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1LL |
16/03/0616 March 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07 |
13/03/0613 March 2006 | NEW DIRECTOR APPOINTED |
13/03/0613 March 2006 | REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 109 CHURCH ROAD BURTON JOYCE NOTTINGHAM NG14 5GD |
23/02/0623 February 2006 | SECRETARY RESIGNED |
23/02/0623 February 2006 | NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | NEW SECRETARY APPOINTED |
23/02/0623 February 2006 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
23/02/0623 February 2006 | DIRECTOR RESIGNED |
14/02/0614 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHAMELEON DESIGN & PRINT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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