- Company Overview for CHORUS IT LIMITED (03836029)
- Filing history for CHORUS IT LIMITED (03836029)
- People for CHORUS IT LIMITED (03836029)
- Charges for CHORUS IT LIMITED (03836029)
- More for CHORUS IT LIMITED (03836029)
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) |
---|---|---|---|
18 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
22 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 29 September 2022 | |
20 Sep 2023 | MR04 | Satisfaction of charge 038360290003 in full | |
14 Sep 2023 | MR01 | Registration of charge 038360290004, created on 12 September 2023 | |
12 Sep 2023 | MA | Memorandum and Articles of Association | |
12 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2023 | PSC07 | Cessation of Chorus Global Ltd as a person with significant control on 4 October 2018 | |
19 Jul 2023 | CH01 | Director's details changed for Mr Russell Hill on 30 June 2023 | |
27 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
12 Aug 2022 | TM01 | Termination of appointment of Christopher James French as a director on 5 August 2022 | |
30 May 2022 | AP01 | Appointment of Mr Russell Hill as a director on 16 May 2022 | |
30 May 2022 | TM01 | Termination of appointment of Sarah Celeste Sprason as a director on 16 May 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
23 Mar 2022 | MR04 | Satisfaction of charge 1 in full | |
28 Feb 2022 | MR01 | Registration of charge 038360290003, created on 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
27 Aug 2021 | AP01 | Appointment of Mr Christopher James French as a director on 20 August 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
13 Aug 2020 | TM01 | Termination of appointment of Neil Robert Davis as a director on 27 July 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Mar 2020 | AP01 | Appointment of Mr Neil Robert Davis as a director on 25 March 2020 | |
17 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2019
|