CHAMELEON LEARNING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-05-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2023-05-30 with no updates |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
09/03/219 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | 01/07/18 STATEMENT OF CAPITAL GBP 10 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
17/08/1717 August 2017 | DIRECTOR APPOINTED MISS REBECCA ANNE COXON |
17/08/1717 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT COXON |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE COXON |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY LS22 5DZ UNITED KINGDOM |
10/01/1710 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE COXON / 01/01/2017 |
18/11/1618 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/06/1620 June 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
16/06/1616 June 2016 | 09/10/15 STATEMENT OF CAPITAL GBP 5 |
11/10/1511 October 2015 | 09/10/15 STATEMENT OF CAPITAL GBP 5 |
11/10/1511 October 2015 | DIRECTOR APPOINTED MR ROBERT COXON |
09/06/159 June 2015 | 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