CHAMELEON MODE LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-19 with updates

View Document

16/04/2416 April 2024 Change of details for Mr Stephen Nigel Heuberger as a person with significant control on 2024-04-12

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

09/03/249 March 2024 Certificate of change of name

View Document

07/03/247 March 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

05/03/245 March 2024 Registered office address changed from 62 Wargrave Avenue London NI5 6UB to 2 Hartfield Close Elstree Hertfordshire WD6 3JD on 2024-03-05

View Document

05/03/245 March 2024 Appointment of Mr Andrew Neil Waterman as a director on 2024-03-05

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-07-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

22/07/1422 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

07/08/137 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

24/08/1224 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM QUADRANT HOUSE FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW UNITED KINGDOM

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED STEPHEN NIGEL HEUBERGER

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR CITY EXECUTOR & TRUSTEE COMPANY LIMITED

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DILWORTH

View Document

14/07/1114 July 2011 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