CHAMELEON MODE LTD
Company Documents
| Date | Description |
|---|---|
| 04/08/254 August 2025 | Confirmation statement made on 2025-08-04 with updates |
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-07-31 |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-03-19 with updates |
| 16/04/2416 April 2024 | Change of details for Mr Stephen Nigel Heuberger as a person with significant control on 2024-04-12 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
| 09/03/249 March 2024 | Certificate of change of name |
| 07/03/247 March 2024 | Statement of capital following an allotment of shares on 2024-03-06 |
| 05/03/245 March 2024 | Registered office address changed from 62 Wargrave Avenue London NI5 6UB to 2 Hartfield Close Elstree Hertfordshire WD6 3JD on 2024-03-05 |
| 05/03/245 March 2024 | Appointment of Mr Andrew Neil Waterman as a director on 2024-03-05 |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2023-07-31 |
| 30/07/2330 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
| 20/05/2220 May 2022 | Total exemption full accounts made up to 2021-07-31 |
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | Confirmation statement made on 2021-07-14 with no updates |
| 22/07/1422 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
| 02/05/142 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 |
| 07/08/137 August 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
| 15/04/1315 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
| 24/08/1224 August 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
| 24/08/1224 August 2012 | REGISTERED OFFICE CHANGED ON 24/08/2012 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM |
| 12/08/1112 August 2011 | DIRECTOR APPOINTED STEPHEN NIGEL HEUBERGER |
| 09/08/119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR CITY EXECUTOR & TRUSTEE COMPANY LIMITED |
| 09/08/119 August 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DILWORTH |
| 14/07/1114 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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