CHAMELEON DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 First Gazette notice for voluntary strike-off

View Document

18/01/2418 January 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

09/11/239 November 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

08/11/238 November 2023 Registered office address changed from 18a Heath Road Nailsea Bristol BS48 1AD to Taxassist Accountants, 96 96 Drove Road Weston-Super-Mare BS23 3NW on 2023-11-08

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/226 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Previous accounting period shortened from 2022-01-31 to 2021-03-31

View Document

03/11/213 November 2021 Appointment of Mr Shane Kevin Churchill as a director on 2021-10-13

View Document

03/11/213 November 2021 Notification of Shane Kevin Churchill as a person with significant control on 2021-10-12

View Document

25/10/2125 October 2021 Registered office address changed from 1 Woodland Road Nailsea Bristol BS48 1HX England to 18a Heath Road Nailsea Bristol BS48 1AD on 2021-10-25

View Document

17/10/2117 October 2021 Previous accounting period shortened from 2021-03-31 to 2021-01-31

View Document

17/10/2117 October 2021 Micro company accounts made up to 2021-03-31

View Document

17/10/2117 October 2021 Termination of appointment of Shane Kevin Churchill as a director on 2021-10-13

View Document

17/10/2117 October 2021 Cessation of Shane Kevin Churchill as a person with significant control on 2021-10-12

View Document

17/10/2117 October 2021 Registered office address changed from Office H, the Old Vicarage Somerset Square Nailsea Bristol BS48 1RN England to 1 Woodland Road Nailsea Bristol BS48 1HX on 2021-10-17

View Document

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

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/03/2118 March 2021 COMPANY NAME CHANGED C C CONSULTING(SW) LTD CERTIFICATE ISSUED ON 18/03/21

View Document

02/03/212 March 2021 APPOINTMENT TERMINATED, DIRECTOR SCOTT SINGH

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR SHANE KEVIN CHURCHILL

View Document

02/03/212 March 2021 REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 32 FISH HOUSE CHESHAM HP5 3AS ENGLAND

View Document

02/03/212 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE KEVIN CHURCHILL

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM OFFICE H THE OLD VICARAGE SOMERSET SQUARE NAILSEA BRISTOL BS48 1RN ENGLAND

View Document

22/02/2122 February 2021 COMPANY NAME CHANGED CHAMELEON DESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/02/21

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MR SCOTT SINGH

View Document

22/02/2122 February 2021 APPOINTMENT TERMINATED, DIRECTOR SHANE CHURCHILL

View Document

22/02/2122 February 2021 CESSATION OF SHANE KEVIN CHURCHILL AS A PSC

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

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

View Accounts

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 1ST FLOOR, 147 WHITELADIES ROAD BRISTOL BS8 2QT

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

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

View Accounts

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE KEVIN CHURCHILL / 06/07/2015

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

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

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 19 SEYMOUR PLACE FRAMPTON COTTERELL BRISTOL BS36 2FH

View Document

13/05/1413 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

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

View Accounts

07/11/137 November 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

23/04/1323 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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