CHAOS CORNWALL CIC

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

12/05/2512 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

06/02/256 February 2025 Appointment of Mrs Jessica Kate Strongman as a secretary on 2025-02-01

View Document

06/02/256 February 2025 Termination of appointment of Laura Louise Brockhurst as a secretary on 2025-02-01

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

05/06/245 June 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

08/08/238 August 2023 Appointment of Ms Lindsay Wake as a director on 2023-08-08

View Document

08/08/238 August 2023 Termination of appointment of Kylie Gwendoline Williams as a director on 2023-08-08

View Document

08/06/238 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

02/07/202 July 2020 ADOPT ARTICLES 04/06/2020

View Document

02/07/202 July 2020 ARTICLES OF ASSOCIATION

View Document

02/07/202 July 2020 ARTICLES OF ASSOCIATION

View Document

08/06/208 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

25/11/1925 November 2019 31/08/18 UNAUDITED ABRIDGED

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

19/06/1919 June 2019 31/08/18 UNAUDITED ABRIDGED

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

05/07/185 July 2018 31/08/17 UNAUDITED ABRIDGED

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/15

View Document

22/02/1722 February 2017 31/08/15 TOTAL EXEMPTION FULL

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

16/12/1516 December 2015 COMPANY NAME CHANGED ICONIC EMERGE CIC CERTIFICATE ISSUED ON 16/12/15

View Document

09/12/159 December 2015 DISS40 (DISS40(SOAD))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

03/12/153 December 2015 13/08/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MISS LAURA LOUISE BROCKHURST

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MISS KYLIE GWENDOLINE WILLIAMS

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA KATE ROUNSEVELL / 09/10/2014

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company