- Company Overview for KAMELEON GROUP LIMITED (09079755)
- Filing history for KAMELEON GROUP LIMITED (09079755)
- People for KAMELEON GROUP LIMITED (09079755)
- More for KAMELEON GROUP LIMITED (09079755)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 7 June 2022 | |
07 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
07 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
07 Jun 2022 | PSC04 | Change of details for Mr Chris Peyton as a person with significant control on 4 June 2022 | |
07 Jun 2022 | PSC01 | Notification of Francis Hugh Stone as a person with significant control on 26 February 2017 | |
01 Jun 2022 | PSC04 | Change of details for Mr Chris Peyton as a person with significant control on 5 June 2021 | |
31 May 2022 | PSC04 | Change of details for Miss Heather Louise Lane as a person with significant control on 5 June 2021 | |
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 5 June 2021
|
|
26 May 2022 | SH01 |
Statement of capital following an allotment of shares on 5 June 2021
|
|
08 Dec 2021 | PSC04 | Change of details for Mr Christopher Michael Peyton as a person with significant control on 8 December 2021 | |
28 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
11 Aug 2021 | MA | Memorandum and Articles of Association | |
19 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
02 Jun 2021 | AP01 | Appointment of Mr Francis Hugh Stone as a director on 21 May 2021 | |
25 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 11 March 2020
|
|
19 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
13 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2020 | AD01 | Registered office address changed from 4 Bear Street Barnstaple EX32 7BU England to The Workhouse Brannam Square Barnstaple EX32 8QB on 6 February 2020 |