CHAMELEON SOFTWARE DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM LIMES GROVE OAST LIMES GROVE SLIP MILL ROAD, HAWKHURST CRANBROOK KENT TN18 5AE |
13/09/1613 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRIDLE / 12/09/2016 |
13/09/1613 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BRIDLE / 12/09/2016 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/02/154 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
03/03/143 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
05/03/135 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/09/1217 September 2012 | NC INC ALREADY ADJUSTED 26/06/2012 |
17/09/1217 September 2012 | 26/06/12 STATEMENT OF CAPITAL GBP 125 |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/02/1110 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/05/1018 May 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
15/04/1015 April 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
04/11/094 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
19/03/0919 March 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
18/03/0918 March 2009 | REGISTERED OFFICE CHANGED ON 18/03/2009 FROM LIMES GROVE EAST SLIP MILL ROAD, HAWKHURST CRANBROOK KENT TN18 5AE |
13/03/0813 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BRIDLE / 12/03/2008 |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRIDLE / 21/02/2008 |
30/01/0830 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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