Advanced company searchLink opens in new window

CHAMELEON GROUP LTD

Company number 12887254

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-06
04 Oct 2022 CERTNM Company name changed chameleon group LIMITED\certificate issued on 04/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-03
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