CHORUS INTELLIGENCE LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewRegistration of charge 078141000003, created on 2025-08-11

View Document

17/03/2517 March 2025 Registration of charge 078141000002, created on 2025-03-07

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

22/08/2322 August 2023 Group of companies' accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Resolutions

View Document

26/03/2226 March 2022 Memorandum and Articles of Association

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

25/09/2125 September 2021 Accounts for a small company made up to 2021-03-31

View Document

11/03/1911 March 2019 ADOPT ARTICLES 28/11/2018

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM CREATE HOUSE 2 STATION ROAD WOODBRIDGE SUFFOLK IP12 4AU

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 23/08/18 STATEMENT OF CAPITAL GBP 3.8141

View Document

18/09/1818 September 2018 23/08/18 STATEMENT OF CAPITAL GBP 3.7241

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 3.7059

View Document

08/08/188 August 2018 ARTICLES OF ASSOCIATION

View Document

08/08/188 August 2018 ADOPT ARTICLES 31/05/2018

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

03/07/173 July 2017 17/02/17 STATEMENT OF CAPITAL GBP 3.5300

View Document

08/03/178 March 2017 COMPANY NAME CHANGED CREATE INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 08/03/17

View Document

05/12/165 December 2016 16/09/16 STATEMENT OF CAPITAL GBP 0.0001

View Document

17/11/1617 November 2016 SUB-DIVISION 16/09/16

View Document

16/11/1616 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078141000001

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GOOD / 05/05/2015

View Document

30/10/1530 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 PREVSHO FROM 31/12/2015 TO 31/03/2015

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 24-26 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

24/10/1424 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 SECOND FILING FOR FORM SH01

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 3.29

View Document

17/02/1417 February 2014 ADOPT ARTICLES 10/02/2014

View Document

12/02/1412 February 2014 SECOND FILING WITH MUD 18/10/12 FOR FORM AR01

View Document

12/02/1412 February 2014 SECOND FILING WITH MUD 18/10/13 FOR FORM AR01

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR JASON GOOD

View Document

22/10/1322 October 2013 30/01/13 STATEMENT OF CAPITAL GBP 2.21

View Document

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078141000001

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, SECRETARY NICOLA MITCHAM

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM, OFFICE 3 QUAYPOINT, STATION ROAD, WOODBRIDGE, SUFFOLK, IP12 4AL, UNITED KINGDOM

View Document

13/11/1213 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/07/1217 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 2.17

View Document

27/03/1227 March 2012 ADOPT ARTICLES 20/03/2012

View Document

27/03/1227 March 2012 20/03/12 STATEMENT OF CAPITAL GBP 2.00

View Document

09/01/129 January 2012 ADOPT ARTICLES 20/12/2011

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MRS NICOLA MITCHAM

View Document

24/11/1124 November 2011 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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