THE REPTILE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Appointment of Mr Thomas Jonathan Rowland Berry as a director on 2023-09-01

View Document

22/09/2322 September 2023 Appointment of Mr Patrick William Resk as a director on 2023-09-01

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

13/06/2313 June 2023 Termination of appointment of Thomas Geoffrey Buttle as a director on 2023-05-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Appointment of Mr Thomas Geoffrey Buttle as a director on 2021-12-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 31/03/20 STATEMENT OF CAPITAL GBP 1002

View Document

11/12/2011 December 2020 31/03/20 STATEMENT OF CAPITAL GBP 1002

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CESSATION OF HELEN LOUISE HOLLAND AS A PSC

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMANDTOM LIMITED

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JONATHAN ROWLAND BERRY / 28/01/2020

View Document

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEOFFREY BUTTLE / 27/01/2020

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN HOLLAND

View Document

25/04/1725 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037154950003

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY HENRY HOLLAND

View Document

20/03/1720 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1720 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 9 HOLYROOD STREET LONDON SE1 2EL

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 63-65 NORTH WHARF ROAD LONDON W2 1LA

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR THOMAS GEOFFREY BUTTLE

View Document

12/12/1412 December 2014 ADOPT ARTICLES 27/11/2014

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

01/04/141 April 2014 01/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR THOMAS JONATHAN ROWLAND BERRY

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOYNES

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 60 MARK LANE LONDON EC3R 7ND

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOUISE HOLLAND / 28/03/2012

View Document

28/02/1228 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOUISE HOLLAND / 28/02/2011

View Document

28/02/1128 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 1052.6

View Document

19/04/1019 April 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR STEPHEN PHILIP LOYNES

View Document

23/02/1023 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SKINNER

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOUISE HOLLAND / 05/10/2009

View Document

21/04/0921 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0915 April 2009 COMPANY NAME CHANGED CHAMELEON PR LIMITED CERTIFICATE ISSUED ON 17/04/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR STUART HEHIR

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BACKWITH

View Document

05/03/085 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SKINNER / 30/09/2007

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: GLENROYD HOUSE 96-98 ST JAMES ROAD NORTHAMPTON NORTHANTS NN5 5LG

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 S-DIV 22/06/05

View Document

26/07/0526 July 2005 £ NC 1000/100000 22/06/05

View Document

26/07/0526 July 2005 NC INC ALREADY ADJUSTED 22/06/05

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 13 STATION ROAD LONDON N3 2SB

View Document

25/02/0525 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

15/03/0315 March 2003 COMPANY NAME CHANGED CHAMELEON MARKETING COMMUNICATIO NS LIMITED CERTIFICATE ISSUED ON 14/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 NEW SECRETARY APPOINTED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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