CHORALIS CONSULTING LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Registered office address changed from Kings House Business Park Home Park Estate Station Road Kings Langley Hertfordshire WD4 8LZ to 20 C/O West's Consulting Ltd 20 Oxford Avenue Burnham Buckinghamshire SL1 8HR on 2024-08-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK WILSON

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIM WOODBURN

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/12/1930 December 2019 CESSATION OF TIM IAN WOODBURN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIM IAN WOODBURN / 01/06/2015

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLYDE CHOME WILSON / 01/05/2016

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 1ST FLOOR 11 HIGH STREET WINDSOR BERKSHIRE SL4 1LD

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 SUB-DIVISION 07/03/14

View Document

02/01/142 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLYDE CHOME WILSON / 01/10/2009

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM IAN WOODBURN / 01/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 SECRETARY APPOINTED NICHOLAS JEROME WILSON

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY WINDSOR ACCOUNTANCY LIMITED

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 SECRETARY RESIGNED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 19 PETWORTH COURT, HELSTON LANE WINDSOR BERKSHIRE SL4 5HS

View Document

06/06/056 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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