London
W1H 1DP
Secretary Name | London 1st Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Director Name | London 1st Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£72,791 |
Cash | £14 |
Current Liabilities | £72,968 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 15 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (5 months from now) |
5 January 2024 | Micro company accounts made up to 5 April 2023 (9 pages) |
---|---|
9 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
7 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2023 | Micro company accounts made up to 5 April 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 5 April 2021 (9 pages) |
14 September 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
16 December 2020 | Micro company accounts made up to 5 April 2020 (9 pages) |
21 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 5 April 2019 (8 pages) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 5 April 2018 (7 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with updates (3 pages) |
1 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
1 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
13 December 2017 | Registered office address changed from 3rd Floor 47 Maddox Street London W1S 2PG to 78 York Street London W1H 1DP on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 3rd Floor 47 Maddox Street London W1S 2PG to 78 York Street London W1H 1DP on 13 December 2017 (1 page) |
16 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 December 2016 | Micro company accounts made up to 5 April 2016 (7 pages) |
29 December 2016 | Micro company accounts made up to 5 April 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
31 December 2015 | Micro company accounts made up to 5 April 2015 (7 pages) |
31 December 2015 | Micro company accounts made up to 5 April 2015 (7 pages) |
31 December 2015 | Micro company accounts made up to 5 April 2015 (7 pages) |
20 August 2015 | Director's details changed for Mr Ross James Bryan on 30 September 2014 (2 pages) |
20 August 2015 | Director's details changed for Mr Ross James Bryan on 30 September 2014 (2 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 December 2014 | Registered office address changed from 12 Irving Mansions Queen's Club Gardens London W14 9SL to 3Rd Floor 47 Maddox Street London W1S 2PG on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from 12 Irving Mansions Queen's Club Gardens London W14 9SL to 3Rd Floor 47 Maddox Street London W1S 2PG on 22 December 2014 (1 page) |
21 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
21 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
21 December 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
6 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
6 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
28 October 2013 | Change of name notice (2 pages) |
28 October 2013 | Company name changed chameleon innovations LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Company name changed chameleon innovations LIMITED\certificate issued on 28/10/13
|
28 October 2013 | Change of name notice (2 pages) |
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
18 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
18 January 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
19 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
19 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
29 December 2010 | Total exemption full accounts made up to 5 April 2010 (9 pages) |
27 August 2010 | Secretary's details changed for London 1St Secretaries Ltd on 15 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Secretary's details changed for London 1St Secretaries Ltd on 15 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
21 April 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
21 April 2010 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
10 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
10 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
10 February 2009 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
20 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
6 February 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
6 February 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
6 February 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
8 November 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
8 November 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
8 November 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
3 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 15/08/06; full list of members (2 pages) |
15 September 2005 | Company name changed ibix trading LIMITED\certificate issued on 15/09/05 (2 pages) |
15 September 2005 | Company name changed ibix trading LIMITED\certificate issued on 15/09/05 (2 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 70 north end road west kensington london W14 9EP (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 70 north end road west kensington london W14 9EP (1 page) |
12 September 2005 | New director appointed (1 page) |
12 September 2005 | New director appointed (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Accounting reference date shortened from 31/08/06 to 05/04/06 (1 page) |
9 September 2005 | Accounting reference date shortened from 31/08/06 to 05/04/06 (1 page) |
15 August 2005 | Incorporation (9 pages) |
15 August 2005 | Incorporation (9 pages) |