CHAMELEON SCENERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

24/06/2524 June 2025 Notification of Carla Siobhan Cluckie Catalan as a person with significant control on 2025-04-05

View Document

24/06/2524 June 2025 Appointment of Carla Siobhan Cluckie Catalan as a director on 2025-04-09

View Document

24/06/2524 June 2025 Change of details for Mr Derek Alexander James Cluckie as a person with significant control on 2025-04-05

View Document

17/06/2517 June 2025 Secretary's details changed for Ms Maria Jesus Catalan on 2025-01-01

View Document

17/06/2517 June 2025 Director's details changed for Mr Derek Alexander James Cluckie on 2022-07-01

View Document

17/06/2517 June 2025 Change of details for Mr Derek Alexander James Cluckie as a person with significant control on 2022-07-01

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Certificate of change of name

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

24/05/1824 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER JAMES CLUCKIE / 01/05/2017

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/07/164 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/07/161 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MS MARIA JESUS CATALAN / 01/07/2016

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 162 NEW CAVENDISH STREET LONDON W1W 6YS

View Document

24/07/1424 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER JAMES CLUCKIE / 29/09/2012

View Document

15/07/1315 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALEXANDER JAMES CLUCKIE / 26/07/2011

View Document

26/07/1126 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MARIA JESUS CATALAN / 26/07/2011

View Document

04/04/114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 COMPANY NAME CHANGED BLAKE COLLEGE LIMITED CERTIFICATE ISSUED ON 08/07/10

View Document

08/07/108 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1021 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 AUDITORS RESIGNATION RE SECT 394

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

30/06/0330 June 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/07/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/06/0217 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/08/9713 August 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 31/05/96; CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

17/10/9517 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/02/9418 February 1994 AUDITOR'S RESIGNATION

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/09/9324 September 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

14/09/9014 September 1990 £ SR 55@1 11/05/90

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/05/894 May 1989 RETURN MADE UP TO 17/04/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 18/08/88; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 REGISTERED OFFICE CHANGED ON 19/02/89 FROM: 74 CALABRIA ROAD LONDON N5 1HU

View Document

19/02/8919 February 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/11/8725 November 1987 NC INC ALREADY ADJUSTED

View Document

25/11/8725 November 1987 £ NC 100/10000 14/04/

View Document

12/11/8712 November 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

12/11/8712 November 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 COMPANY NAME CHANGED FUSEGEM LIMITED CERTIFICATE ISSUED ON 21/05/86

View Document

21/05/8621 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/8615 May 1986 REGISTERED OFFICE CHANGED ON 15/05/86 FROM: 80/82 GRAYS INN ROAD LONDON WC1X 8NH

View Document

15/05/8615 May 1986

View Document

15/05/8615 May 1986

View Document

15/05/8615 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

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