- Company Overview for CHAMELEON GROUP LTD (12887254)
- Filing history for CHAMELEON GROUP LTD (12887254)
- People for CHAMELEON GROUP LTD (12887254)
- More for CHAMELEON GROUP LTD (12887254)
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) |
---|---|---|---|
15 Nov 2024 | AD01 | Registered office address changed from , 8 Lonsdale Road, London, NW6 6rd, England to 8a Lonsdale Road 8a Lonsdale Road Queen’S Park London NW6 6rd on 15 November 2024 | |
19 Sep 2024 | PSC04 | Change of details for Mr Andrew Dax as a person with significant control on 18 January 2023 | |
19 Sep 2024 | PSC04 | Change of details for Mr Andrew Dax as a person with significant control on 16 September 2024 | |
19 Sep 2024 | PSC04 | Change of details for Mr Andrew Dax as a person with significant control on 16 September 2024 | |
18 Sep 2024 | PSC04 | Change of details for Mr Andrew Dax as a person with significant control on 16 September 2024 | |
18 Sep 2024 | CH01 | Director's details changed for Mr Andrew Dax on 16 September 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from , Andrew Dax Flat 14, 133 Kilburn Lane, London, W10 4BJ, England to 8a Lonsdale Road 8a Lonsdale Road Queen’S Park London NW6 6rd on 18 September 2024 | |
18 Sep 2024 | TM01 | Termination of appointment of Renuka Malkanthi Wickramaratne as a director on 18 September 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from , Old Dairy House Flat 14, 133 Kilburn Lane, London, W10 4BJ, United Kingdom to 8a Lonsdale Road 8a Lonsdale Road Queen’S Park London NW6 6rd on 18 September 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
20 May 2024 | PSC04 | Change of details for Mr Andrew Dax as a person with significant control on 19 May 2024 | |
08 Dec 2023 | CH01 | Director's details changed for Mr Andrew Dax on 1 December 2023 | |
04 Aug 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
19 May 2023 | AP01 | Appointment of Miss Renuka Malkanthi Wickramaratne as a director on 11 May 2023 | |
07 Feb 2023 | CERTNM |
Company name changed chapters london LIMITED\certificate issued on 07/02/23
|
|
04 Oct 2022 | CERTNM |
Company name changed chameleon group LIMITED\certificate issued on 04/10/22
|
|
02 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
03 Sep 2022 | AD01 | Registered office address changed from , Apartment 14, Old Dairy House, 133 Kilburn Lane Flat 14, Old Dairy House, 133 Kilburn Lane, London, W10 4BJ, United Kingdom to 8a Lonsdale Road 8a Lonsdale Road Queen’S Park London NW6 6rd on 3 September 2022 | |
03 Sep 2022 | AD01 | Registered office address changed from , 1 Marylebone Road, London, NW1 4AQ, England to 8a Lonsdale Road 8a Lonsdale Road Queen’S Park London NW6 6rd on 3 September 2022 | |
16 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
18 Jan 2021 | PSC04 | Change of details for Mr Andrew Dax as a person with significant control on 18 January 2021 | |
18 Jan 2021 | CH01 | Director's details changed for Mr Andrew Dax on 18 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from , 130 Old Street, London, EC1V 9BD, England to 8a Lonsdale Road 8a Lonsdale Road Queen’S Park London NW6 6rd on 18 January 2021 |