CHAMELEON TECHNOLOGY (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Wendy Elizabeth Higgins as a director on 2025-07-31

View Document

20/06/2520 June 2025 Director's details changed for Mr Alistair Ian Brown on 2025-06-20

View Document (might not be available)

19/06/2519 June 2025 Appointment of Mr Alistair Ian Brown as a director on 2025-06-19

View Document (might not be available)

19/06/2519 June 2025 Appointment of Ms Carmen Christine Carey as a director on 2025-06-19

View Document

25/01/2525 January 2025 Full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document (might not be available)

01/08/241 August 2024 Termination of appointment of Michael Eric Woodhall as a director on 2024-07-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document (might not be available)

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Director's details changed for Mrs Wendy Elizabeth Higgins on 2023-04-01

View Document

21/03/2321 March 2023 Registered office address changed from Gardner House Hornbeam Park Avenue Hornbeam Park Harrogate HG2 8NA England to 1st Floor, Central House Otley Road Beckwith Knowle Harrogate HG3 1UF on 2023-03-21

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Registration of charge 073883400004, created on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

18/06/2118 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document (might not be available)

15/01/2115 January 2021 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BROWN

View Document

13/01/2113 January 2021 ADOPT ARTICLES 23/12/2020

View Document (might not be available)

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document (might not be available)

11/01/2111 January 2021 DIRECTOR APPOINTED MR ALASTAIR IAN BROWN

View Document (might not be available)

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAMELEON TECHNOLOGY HOLDINGS LIMITED

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED WENDI HIGGINS

View Document (might not be available)

11/01/2111 January 2021 DIRECTOR APPOINTED MR CRAIG STEPHENSON

View Document (might not be available)

10/01/2110 January 2021 APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN

View Document (might not be available)

10/01/2110 January 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOYLE

View Document (might not be available)

10/01/2110 January 2021 APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLISON

View Document (might not be available)

10/01/2110 January 2021 APPOINTMENT TERMINATED, SECRETARY GARY MARTIN

View Document (might not be available)

10/01/2110 January 2021 APPOINTMENT TERMINATED, DIRECTOR GRAEME ALLISON

View Document (might not be available)

10/01/2110 January 2021 CESSATION OF GARY JOHN MARTIN AS A PSC

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073883400003

View Document (might not be available)

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES

View Document (might not be available)

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document (might not be available)

29/09/2029 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document (might not be available)

18/08/2018 August 2020 SECOND FILED SH01 - 11/07/12 STATEMENT OF CAPITAL GBP 106.56

View Document (might not be available)

18/08/2018 August 2020 SECOND FILED SH01 - 07/12/15 STATEMENT OF CAPITAL GBP 146.14

View Document (might not be available)

18/08/2018 August 2020 SECOND FILED SH01 - 01/12/15 STATEMENT OF CAPITAL GBP 143.14

View Document (might not be available)

18/08/2018 August 2020 SECOND FILED SH01 - 04/04/13 STATEMENT OF CAPITAL GBP 109.56

View Document (might not be available)

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM GARDNER HOUSE HORNBEAM PARK AVENUE HORNBEAM PARK HARROGATE HG2 8RB ENGLAND

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT I2C HORNBEAM PARK OVAL HARROGATE NORTH YORKSHIRE HG2 8RB

View Document (might not be available)

06/03/186 March 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN BOYLE

View Document (might not be available)

06/03/186 March 2018 DIRECTOR APPOINTED MR GRAEME ALLISON

View Document (might not be available)

06/03/186 March 2018 DIRECTOR APPOINTED MR MARTIN ALLISON

View Document (might not be available)

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document (might not be available)

07/03/177 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document (might not be available)

06/06/166 June 2016 ADOPT ARTICLES 26/05/2016

View Document (might not be available)

06/06/166 June 2016 26/05/16 STATEMENT OF CAPITAL GBP 168.52

View Document (might not be available)

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073883400002

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/12/1529 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 143.14

View Document

09/12/159 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 143.14

View Document (might not be available)

09/12/159 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/156 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document (might not be available)

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

01/10/141 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document (might not be available)

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

05/08/145 August 2014 ADOPT ARTICLES 21/07/2014

View Document (might not be available)

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM WINTER BARN HAGGS ROAD FOLLIFOOT HARROGATE NORTH YORKSHIRE HG3 1EQ

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ERIC WOODHALL / 01/01/2013

View Document

24/10/1324 October 2013 SECRETARY'S CHANGE OF PARTICULARS / GARY MARTIN / 01/01/2013

View Document (might not be available)

24/10/1324 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document (might not be available)

24/07/1324 July 2013 16/07/13 STATEMENT OF CAPITAL GBP 116.06

View Document (might not be available)

24/07/1324 July 2013 ADOPT ARTICLES 16/07/2013

View Document (might not be available)

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

12/07/1312 July 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document (might not be available)

29/04/1329 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 105.56

View Document (might not be available)

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document (might not be available)

30/11/1230 November 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document (might not be available)

06/08/126 August 2012 11/07/12 STATEMENT OF CAPITAL GBP 55701.00

View Document (might not be available)

26/07/1226 July 2012 SUB-DIVISION 11/07/12

View Document (might not be available)

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document (might not be available)

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document (might not be available)

30/09/1130 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document (might not be available)

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM 8 OLD SCHOOL MEWS SCHOOL HILL DAWLISH DEVON EX7 9NU ENGLAND

View Document (might not be available)

27/09/1027 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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