CHORUS ONE-TWO-ONE CONSULTANCY LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/05/2316 May 2023 Final Gazette dissolved following liquidation

View Document

16/02/2316 February 2023 Return of final meeting in a members' voluntary winding up

View Document

11/05/2211 May 2022 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-05-11

View Document

02/04/222 April 2022 Declaration of solvency

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Appointment of a voluntary liquidator

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Current accounting period extended from 2021-04-30 to 2021-08-31

View Document

22/01/2122 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

28/03/1628 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CATHERINE KINSELLA / 18/03/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/03/1519 March 2015 19/03/15 NO CHANGES

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/03/1424 March 2014 19/03/14 NO CHANGES

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD17 1GB ENGLAND

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM 47 ACACIA ROAD ENFIELD MIDDLESEX EN2 0DP UNITED KINGDOM

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 47 ACACIA ROAD ENFIELD MIDDLESEX EN2 0DP ENGLAND

View Document

20/06/1320 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY CATHERINE KINSELLA / 20/06/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KINSELLA / 20/06/2013

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 5 STERLING ROAD ENFIELD MIDDLESEX EN2 0LN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

09/12/129 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/04/122 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

01/04/121 April 2012 DIRECTOR APPOINTED MRS MARY CATHERINE KINSELLA

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/04/1117 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KINSELLA / 20/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KINSELLA / 15/01/2008

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KINSELLA / 19/03/2007

View Document

15/01/0815 January 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

23/04/0723 April 2007 S366A DISP HOLDING AGM 24/03/07

View Document

19/03/0719 March 2007 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