CHORUS SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registration of charge 071496570003, created on 2025-06-05

View Document

08/05/258 May 2025 Accounts for a small company made up to 2024-09-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-09-29

View Document

20/09/2320 September 2023 Satisfaction of charge 071496570001 in full

View Document

14/09/2314 September 2023 Registration of charge 071496570002, created on 2023-09-12

View Document

31/08/2331 August 2023 Notification of Chorus Global Holdings Limited as a person with significant control on 2018-10-04

View Document

31/08/2331 August 2023 Cessation of Chorus Global Ltd as a person with significant control on 2018-10-04

View Document

19/07/2319 July 2023 Director's details changed for Mr Russell Hill on 2023-06-30

View Document

27/06/2327 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

28/02/2228 February 2022 Registration of charge 071496570001, created on 2022-02-28

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

13/01/1913 January 2019 CESSATION OF EMMA JANE SHERRY AS A PSC

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS SARAH CELESTE SPRASON

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MRS NICOLA CLARE SANER

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA SHERRY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DIX

View Document

03/04/183 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR BEN DAVIES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR BEN LEE DAVIES

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 26/04/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE SHERRY / 26/04/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMS / 26/04/2016

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/01/1614 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/01/1519 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM UNIT 4 MIDDLEBRIDGE BUSINESS PARK BRISTOL ROAD PORTISHEAD BRISTOL BS20 6PN

View Document

08/04/148 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE LEWIS / 10/02/2013

View Document

13/01/1413 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTYN TOMKINS

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR MICHAEL SIMS

View Document

14/05/1314 May 2013 CURREXT FROM 31/05/2013 TO 30/09/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

08/03/138 March 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/10/1230 October 2012 COMPANY NAME CHANGED MANGO INK CREATIVE LTD CERTIFICATE ISSUED ON 30/10/12

View Document

24/10/1224 October 2012 CHANGE OF NAME 10/10/2012

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR MARK ANDREW TAYLOR

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR SIMON MATTHEW DIX

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM CLEVEDON HALL CLEVEDON BRISTOL BS21 7RQ ENGLAND

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR ANTHONY JOHN SHERRY

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MARTYN GRAEME TOMKINS

View Document

29/05/1229 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 102.00

View Document

23/05/1223 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM UNIT 5.5 THE PAINTWORKS BATH ROAD BRISTOL BS4 3EH ENGLAND

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE LEWIS / 01/01/2012

View Document

14/02/1214 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/10/1124 October 2011 PREVEXT FROM 28/02/2011 TO 31/05/2011

View Document

11/01/1111 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

08/02/108 February 2010 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