CHAMELEON DIGITIZATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

22/09/2422 September 2024 Previous accounting period extended from 2024-04-28 to 2024-04-30

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2023-04-28

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/03/2420 March 2024 Director's details changed for Mr Darren George Mcdermott on 2024-03-12

View Document

20/03/2420 March 2024 Director's details changed for Mr Iain Campbell Muir on 2024-03-12

View Document

13/03/2413 March 2024 Change of details for Mr Darren George Mcdermott as a person with significant control on 2024-03-12

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

28/04/2328 April 2023 Annual accounts for year ending 28 Apr 2023

View Accounts

20/02/2320 February 2023 Registered office address changed from Mcdermott House Inveralmond Place Inveralmond Industrial Estate Perth PH1 3TS Scotland to Mcdermott House Tweed Place Perth PH1 1TJ on 2023-02-20

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

19/05/2119 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/04/2129 April 2021 CURRSHO FROM 29/04/2020 TO 28/04/2020

View Document

27/01/2127 January 2021 30/04/19 TOTAL EXEMPTION FULL

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Accounts

14/11/1714 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 PREVSHO FROM 31/05/2017 TO 30/04/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN GEORGE MCDERMOTT

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR JASON DANIEL MCDERMOTT

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR WILLIAM MICHAEL MCDERMOTT

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR IAIN CAMPBELL MUIR

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED MDG ENERGY LTD. CERTIFICATE ISSUED ON 18/05/17

View Document

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

View Accounts

25/05/1625 May 2016 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