CHAMELEON DESIGN CONSULTANTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
| 18/01/2418 January 2024 | Application to strike the company off the register |
| 18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
| 09/11/239 November 2023 | Confirmation statement made on 2023-04-05 with no updates |
| 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 |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/01/226 January 2022 | Amended total exemption full accounts made up to 2021-03-31 |
| 03/11/213 November 2021 | Previous accounting period shortened from 2022-01-31 to 2021-03-31 |
| 03/11/213 November 2021 | Appointment of Mr Shane Kevin Churchill as a director on 2021-10-13 |
| 03/11/213 November 2021 | Notification of Shane Kevin Churchill as a person with significant control on 2021-10-12 |
| 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 |
| 17/10/2117 October 2021 | Previous accounting period shortened from 2021-03-31 to 2021-01-31 |
| 17/10/2117 October 2021 | Micro company accounts made up to 2021-03-31 |
| 17/10/2117 October 2021 | Termination of appointment of Shane Kevin Churchill as a director on 2021-10-13 |
| 17/10/2117 October 2021 | Cessation of Shane Kevin Churchill as a person with significant control on 2021-10-12 |
| 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 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 18/03/2118 March 2021 | COMPANY NAME CHANGED C C CONSULTING(SW) LTD CERTIFICATE ISSUED ON 18/03/21 |
| 02/03/212 March 2021 | APPOINTMENT TERMINATED, DIRECTOR SCOTT SINGH |
| 02/03/212 March 2021 | DIRECTOR APPOINTED MR SHANE KEVIN CHURCHILL |
| 02/03/212 March 2021 | REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 32 FISH HOUSE CHESHAM HP5 3AS ENGLAND |
| 02/03/212 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE KEVIN CHURCHILL |
| 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 |
| 22/02/2122 February 2021 | COMPANY NAME CHANGED CHAMELEON DESIGN CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/02/21 |
| 22/02/2122 February 2021 | DIRECTOR APPOINTED MR SCOTT SINGH |
| 22/02/2122 February 2021 | APPOINTMENT TERMINATED, DIRECTOR SHANE CHURCHILL |
| 22/02/2122 February 2021 | CESSATION OF SHANE KEVIN CHURCHILL AS A PSC |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 1ST FLOOR, 147 WHITELADIES ROAD BRISTOL BS8 2QT |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/05/166 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
| 06/05/166 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE KEVIN CHURCHILL / 06/07/2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/04/1529 April 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 19 SEYMOUR PLACE FRAMPTON COTTERELL BRISTOL BS36 2FH |
| 13/05/1413 May 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/11/137 November 2013 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
| 23/04/1323 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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