Advanced company searchLink opens in new window

KAMELEON WORLDWIDE LIMITED

Company number 06611178

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)
04 Jan 2017 SH08 Change of share class name or designation
04 Jan 2017 SH08 Change of share class name or designation
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
23 Dec 2016 AP01 Appointment of Mr Peter John Scott as a director on 6 December 2016
23 Dec 2016 AP01 Appointment of Mr Robin Mark Dodgson Price as a director on 6 December 2016
23 Dec 2016 AP01 Appointment of Mr Ian David Maude as a director on 6 December 2016
10 May 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 73
04 Mar 2016 MR04 Satisfaction of charge 066111780002 in full
31 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 73
21 Apr 2015 CH01 Director's details changed for Mr Richard Donald Edwards Armstrong on 1 March 2015
27 Mar 2015 TM01 Termination of appointment of Toby Jonathan Walter as a director on 1 May 2014
27 Mar 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
18 Mar 2015 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG to 12 Dryden Street London WC2E 9NA on 18 March 2015
19 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 73
11 Feb 2014 SH10 Particulars of variation of rights attached to shares
11 Feb 2014 SH08 Change of share class name or designation
11 Feb 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Feb 2014 SH03 Purchase of own shares.
29 Jan 2014 SH06 Cancellation of shares. Statement of capital on 29 January 2014
  • GBP 73.00
29 Jan 2014 AD01 Registered office address changed from 201 Haverstock Hill London NW3 4QG on 29 January 2014
29 Jan 2014 TM01 Termination of appointment of Robert Brown as a director
29 Jan 2014 TM02 Termination of appointment of Neil Bright as a secretary
28 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013