CARMELEON CONCEPTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/12/245 December 2024 | Registered office address changed from 39 Maxwell Street South Shields Tyne & Wear NE33 4PU to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2024-12-05 |
| 05/12/245 December 2024 | Appointment of a voluntary liquidator |
| 05/12/245 December 2024 | Resolutions |
| 05/12/245 December 2024 | Statement of affairs |
| 09/08/249 August 2024 | Confirmation statement made on 2024-08-02 with no updates |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/09/238 September 2023 | Change of details for Mr Sean Scott Stanley Child as a person with significant control on 2019-10-21 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES |
| 28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THIRTLE |
| 28/10/1928 October 2019 | CESSATION OF KEVIN SKEA AS A PSC |
| 28/10/1928 October 2019 | CESSATION OF ROBERT THIRTLE AS A PSC |
| 28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR KEVIN SKEA |
| 15/08/1915 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES |
| 20/06/1920 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THIRTLE / 31/03/2018 |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES |
| 06/07/186 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/09/1711 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES |
| 11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/08/1519 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/08/1510 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
| 06/08/146 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THIRTLE / 06/08/2014 |
| 06/08/146 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
| 06/08/146 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN SKEA / 06/08/2014 |
| 06/08/146 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SCOTT STANLEY CHILD / 06/08/2014 |
| 10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN SCOTT STANLEY CHILD / 24/12/2013 |
| 18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 09/08/139 August 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
| 03/07/133 July 2013 | PREVSHO FROM 31/08/2013 TO 31/03/2013 |
| 02/08/122 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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