CHORUM CIC

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 Application to strike the company off the register

View Document

18/01/2518 January 2025 Registered office address changed from Flat 2 307 Hotwell Road Bristol BS8 4NQ England to 40 Burgess Green Close St. Annes Park Bristol BS4 4DG on 2025-01-18

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/11/2315 November 2023 Appointment of Mr Hywel James Tremayne Gregory as a director on 2023-06-01

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/01/233 January 2023 Termination of appointment of Martin Andrew Dawson as a director on 2023-01-03

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Registered office address changed from 55 Lansdown Crescent Timsbury Bath BA2 0JX England to Flat 2 307 Hotwell Road Bristol BS8 4NQ on 2022-10-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX HARDY

View Document

04/11/194 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW DAWSON / 19/02/2019

View Document

08/02/188 February 2018 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