Advanced company searchLink opens in new window

CHORUS ACCOUNTING LIMITED

Company number 07996575

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
22 Feb 2023 CH01 Director's details changed for Mr Martin Cameron Cavey on 6 February 2023
22 Feb 2023 AD01 Registered office address changed from Saxon Centre Cavendish Suite Saxon Centre, Bargates Christchurch Dorset BH23 1PZ to 9a & 10a Saxon Square Christchurch Dorset BH23 1QA on 22 February 2023
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
30 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
28 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 19 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
24 Apr 2015 TM01 Termination of appointment of Duncan John Strike as a director on 8 April 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jul 2014 AD01 Registered office address changed from 3 Branksome Park House Branksome Business Park Poole Dorset BH12 1ED to Saxon Centre Cavendish Suite Saxon Centre, Bargates Christchurch Dorset BH23 1PZ on 28 July 2014