HESPEROS CHOIR CIC

Company Documents

DateDescription
15/04/2515 April 2025 Director's details changed for Ms Daisy Isabella Syme-Taylor on 2025-04-11

View Document

15/04/2515 April 2025 Director's details changed for Mr Charles Peter Warren on 2025-04-11

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

07/04/257 April 2025 Appointment of Mr Christopher Corrigan Breeze as a director on 2025-04-07

View Document

03/04/253 April 2025 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 20 Downs Road Beckenham BR3 5JY on 2025-04-03

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-04-30

View Document

24/02/2524 February 2025 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2025-02-24

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/08/2321 August 2023 Termination of appointment of Elizabeth Mary Leather as a director on 2023-08-21

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-04-30

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Registered office address changed from 5a High View Road London SE19 3SS England to Kemp House 160 City Road London EC1V 2NX on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Ms Daisy Isabella Syme-Taylor on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Ms Elizabeth Mary Leather on 2022-03-22

View Document

28/03/2228 March 2022 Director's details changed for Mr Charles Peter Warren on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Ms Daisy Isabella Syme-Taylor on 2022-03-28

View Document

12/04/2112 April 2021 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