CS01 |
Confirmation statement with no updates October 22, 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2022 to September 29, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 22, 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 22, 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 22, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 22, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 22, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 22, 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Cips Ltd Chameleon Integrated Project Services Ltd Eastway, 7 Paynes Park Hitchin Herts SG5 1EH. Change occurred on November 23, 2016. Company's previous address: Yew Tree Lodge Turnpike Lane Ickleford Hitchin Herts SG5 3UZ United Kingdom.
filed on: 23rd, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On September 14, 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Yew Tree Lodge Turnpike Lane Ickleford Hitchin Herts SG5 3UZ. Change occurred on September 14, 2016. Company's previous address: 7 Paynes Park Hitchin Hertfordshire SG5 1EH England.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 7 Paynes Park Hitchin Hertfordshire SG5 1EH. Change occurred on January 18, 2016. Company's previous address: 37 Westpoint 9 Shortlands Grove Bromley Kent BR2 0nd.
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed chameleon media concepts LTDcertificate issued on 06/01/15
filed on: 6th, January 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 24th, June 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 4th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 6th, April 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 28th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2009
filed on: 25th, October 2009
| annual return
|
Free Download
(13 pages)
|
AP01 |
On October 24, 2009 new director was appointed.
filed on: 24th, October 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on October 20, 2009. Old Address: Office 404, 4Th Floor 324 Regent Street Central London London W1B 3HH Uk
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2008
| incorporation
|
Free Download
(12 pages)
|