|
|
20 Jan 2026
|
20 Jan 2026
Confirmation statement made on 31 December 2025 with no updates
|
|
|
07 Jan 2025
|
07 Jan 2025
Confirmation statement made on 31 December 2024 with no updates
|
|
|
31 Dec 2023
|
31 Dec 2023
Confirmation statement made on 31 December 2023 with no updates
|
|
|
19 Oct 2023
|
19 Oct 2023
Registered office address changed from 511 Battersea Park Road London SW11 3BW to 6 Elsley Road Tilehurst Reading RG31 6RN on 19 October 2023
|
|
|
10 Jan 2023
|
10 Jan 2023
Confirmation statement made on 31 December 2022 with updates
|
|
|
02 Feb 2022
|
02 Feb 2022
Confirmation statement made on 2 February 2022 with updates
|
|
|
31 Dec 2021
|
31 Dec 2021
Confirmation statement made on 31 December 2021 with updates
|
|
|
31 Dec 2020
|
31 Dec 2020
Confirmation statement made on 31 December 2020 with updates
|
|
|
31 Dec 2020
|
31 Dec 2020
Director's details changed for Chameleon Henley Ltd on 6 November 2020
|
|
|
31 Dec 2020
|
31 Dec 2020
Change of details for Chameleon Henley Ltd as a person with significant control on 6 November 2020
|
|
|
16 Jan 2020
|
16 Jan 2020
Confirmation statement made on 31 December 2019 with updates
|
|
|
20 Nov 2019
|
20 Nov 2019
Cessation of Philip John Chaplin as a person with significant control on 1 September 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Termination of appointment of Philip John Chaplin as a director on 1 September 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Appointment of Chameleon Henley Ltd as a director on 1 September 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Appointment of Mrs Luisa Delmina Da Silva Dias as a secretary on 20 November 2019
|
|
|
20 Nov 2019
|
20 Nov 2019
Termination of appointment of Luisa Delmina Da Silva Dias as a secretary on 20 November 2019
|
|
|
05 Sep 2019
|
05 Sep 2019
Termination of appointment of Alfonso Cretella as a director on 31 March 2019
|