AA |
Micro company accounts made up to 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 15th February 2022 secretary's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th February 2022 director's details were changed
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 31st August 2018: 103.00 GBP
filed on: 20th, May 2020
| capital
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 7th April 2017. New Address: Loxley House 11 Swan Road Lichfield, Staffordshire West Midlands WS13 6QZ. Previous address: Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th August 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 7th, May 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 20th February 2015. New Address: Room 110F, the Big Peg 120 Vyse Street Hockley Birmingham West Midlands B18 6NF. Previous address: C/O Mgc Hayles Limited 53 Water Street Birmingham West Midlands B3 1EP
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st March 2014 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 31st March 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2nd April 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Mcgregors Corporate 53 Water Street Birmingham West Midlands B3 1EP England on 5th February 2013
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st March 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 26th April 2012 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th April 2012 director's details were changed
filed on: 21st, June 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 31st March 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 7th, February 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from St Helens House 23-31 Vittoria St Birmingham B1 3ND on 8th October 2010
filed on: 8th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 30th March 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st March 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 9th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 8th April 2009 with shareholders record
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 5th September 2008 with shareholders record
filed on: 5th, September 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 18th, June 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return up to 2nd May 2007 with shareholders record
filed on: 2nd, May 2007
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to 2nd May 2007 with shareholders record
filed on: 2nd, May 2007
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2006
filed on: 3rd, March 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2006
filed on: 3rd, March 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2005
filed on: 20th, December 2005
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2005
filed on: 20th, December 2005
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return up to 16th August 2005 with shareholders record
filed on: 16th, August 2005
| annual return
|
Free Download
(8 pages)
|
363s |
Annual return up to 16th August 2005 with shareholders record
filed on: 16th, August 2005
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2004
filed on: 10th, January 2005
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2004
filed on: 10th, January 2005
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/03/04 to 31/08/04
filed on: 4th, January 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/04 to 31/08/04
filed on: 4th, January 2005
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to 24th May 2004 with shareholders record
filed on: 24th, May 2004
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 24th May 2004 with shareholders record
filed on: 24th, May 2004
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 99 shares on 18th July 2003. Value of each share 1 £, total number of shares: 100.
filed on: 4th, August 2003
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 18th July 2003. Value of each share 1 £, total number of shares: 100.
filed on: 4th, August 2003
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cameleon consulting LIMITEDcertificate issued on 18/07/03
filed on: 18th, July 2003
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed cameleon consulting LIMITEDcertificate issued on 18/07/03
filed on: 18th, July 2003
| change of name
|
Free Download
(2 pages)
|
288a |
On 18th July 2003 New secretary appointed;new director appointed
filed on: 18th, July 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 18th July 2003 New director appointed
filed on: 18th, July 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 18th July 2003 New secretary appointed;new director appointed
filed on: 18th, July 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 18th July 2003 New director appointed
filed on: 18th, July 2003
| officers
|
Free Download
(2 pages)
|
288b |
On 2nd April 2003 Director resigned
filed on: 2nd, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On 2nd April 2003 Director resigned
filed on: 2nd, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On 2nd April 2003 Secretary resigned
filed on: 2nd, April 2003
| officers
|
Free Download
(1 page)
|
288b |
On 2nd April 2003 Secretary resigned
filed on: 2nd, April 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, March 2003
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2003
| incorporation
|
Free Download
(9 pages)
|