Advanced company searchLink opens in new window

CHAMELEON INTEGRATED PROJECT SERVICES LTD

Company number 06706099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Jan 2016 AD01 Registered office address changed from 37 Westpoint 9 Shortlands Grove Bromley Kent BR2 0nd to 7 Paynes Park Hitchin Hertfordshire SG5 1EH on 18 January 2016
17 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 85
10 Aug 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Jan 2015 CERTNM Company name changed chameleon media concepts LTD\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-01
18 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 85
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
01 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 85
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
23 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
24 Oct 2009 AP01 Appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
20 Oct 2009 AD01 Registered office address changed from Office 404, 4Th Floor 324 Regent Street Central London London W1B 3HH Uk on 20 October 2009
24 Sep 2008 NEWINC Incorporation