CHORUS NETWORK ADVISORS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/08/251 August 2025 NewApplication to strike the company off the register

View Document

03/06/253 June 2025 Change of details for Mr Michael Ho Fai Lee as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr Michael Ho Fai Lee as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Cessation of Gordon Michael Eichhorst as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Director's details changed for Mr Mike Lee on 2025-06-02

View Document

02/06/252 June 2025 Cessation of Andrew Kenneth Moore as a person with significant control on 2025-06-02

View Document

21/05/2521 May 2025 Termination of appointment of Gordon Michael Eichhorst as a director on 2025-05-21

View Document

21/05/2521 May 2025 Registered office address changed from Suite 260 405 Kings Road London SW10 0BB United Kingdom to 91 Gloucester Road Kingston-upon-Thames KT1 3QW on 2025-05-21

View Document

21/05/2521 May 2025 Change of details for Mr Michael Ho Fai Lee as a person with significant control on 2025-05-21

View Document

02/08/242 August 2024 Termination of appointment of Andrew Kenneth Moore as a director on 2024-08-02

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

25/02/2325 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Change of details for Mr. Gordon Michael Eichhorst as a person with significant control on 2021-09-28

View Document

27/09/2127 September 2021 Change of details for Mr. Gordon Michael Eichhorst as a person with significant control on 2021-09-01

View Document

27/09/2127 September 2021 Change of details for Mr. Gordon Michael Eichhorst as a person with significant control on 2021-09-24

View Document

27/09/2127 September 2021 Change of details for Mr Andrew Kenneth Moore as a person with significant control on 2021-09-24

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

27/09/2127 September 2021 Director's details changed for Mr. Gordon Michael Eichhorst on 2021-09-27

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

27/07/2027 July 2020 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