Total Documents | 338 |
---|
Total Pages | 1,620 |
---|
1 February 2021 | Micro company accounts made up to 28 February 2020 |
---|---|
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates |
3 September 2020 | Director's details changed for Mr Andrew William Hicks on 1 September 2020 |
2 December 2019 | Total exemption full accounts made up to 28 February 2019 |
9 September 2019 | Confirmation statement made on 9 September 2019 with no updates |
3 October 2018 | Accounts for a dormant company made up to 28 February 2018 |
2 October 2018 | Appointment of Natalie Amanda Shaw as a secretary on 1 October 2018 |
10 September 2018 | Confirmation statement made on 9 September 2018 with updates |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 |
27 November 2017 | Accounts for a dormant company made up to 28 February 2017 |
21 September 2017 | Confirmation statement made on 9 September 2017 with updates |
21 September 2017 | Confirmation statement made on 9 September 2017 with updates |
16 November 2016 | Full accounts made up to 29 February 2016 |
16 November 2016 | Full accounts made up to 29 February 2016 |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates |
18 December 2015 | Termination of appointment of Bret Richard Bolin as a director on 17 December 2015 |
18 December 2015 | Termination of appointment of Bret Richard Bolin as a director on 17 December 2015 |
17 December 2015 | Appointment of Mr Andrew William Hicks as a director on 17 December 2015 |
17 December 2015 | Appointment of Mr Andrew William Hicks as a director on 17 December 2015 |
6 November 2015 | Auditor's resignation |
6 November 2015 | Auditor's resignation |
29 October 2015 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015 |
29 October 2015 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1TF to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 29 October 2015 |
23 October 2015 | Auditor's resignation |
23 October 2015 | Auditor's resignation |
24 September 2015 | Full accounts made up to 28 February 2015 |
24 September 2015 | Full accounts made up to 28 February 2015 |
10 September 2015 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 |
10 September 2015 | Appointment of Gordon James Wilson as a director on 9 September 2015 |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Appointment of Gordon James Wilson as a director on 9 September 2015 |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 |
10 September 2015 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 |
10 September 2015 | Appointment of Gordon James Wilson as a director on 9 September 2015 |
10 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
25 June 2015 | Appointment of Mr Bret Bolin as a director on 24 June 2015 |
25 June 2015 | Appointment of Mr Bret Bolin as a director on 24 June 2015 |
11 June 2015 | Termination of appointment of Denise Williams as a secretary on 11 June 2015 |
11 June 2015 | Termination of appointment of Denise Williams as a secretary on 11 June 2015 |
1 June 2015 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 |
1 June 2015 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 |
18 May 2015 | Satisfaction of charge 11 in full |
18 May 2015 | Satisfaction of charge 11 in full |
2 April 2015 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 |
2 April 2015 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 |
24 February 2015 | Statement of capital on 24 February 2015
|
24 February 2015 | Statement of capital on 24 February 2015
|
20 February 2015 | Statement by Directors |
20 February 2015 | Solvency Statement dated 09/02/15 |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
20 February 2015 | Solvency Statement dated 09/02/15 |
20 February 2015 | Statement by Directors |
16 December 2014 | Director's details changed for Ms Vinodka Murria on 6 December 2014 |
16 December 2014 | Director's details changed for Ms Vinodka Murria on 6 December 2014 |
16 December 2014 | Director's details changed for Ms Vinodka Murria on 6 December 2014 |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 July 2014 | Full accounts made up to 28 February 2014 |
8 July 2014 | Full accounts made up to 28 February 2014 |
25 February 2014 | Section 519 |
25 February 2014 | Section 519 |
21 February 2014 | Section 519 ca 2006 |
21 February 2014 | Section 519 ca 2006 |
2 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
9 July 2013 | Full accounts made up to 28 February 2013 |
9 July 2013 | Full accounts made up to 28 February 2013 |
19 April 2013 | Auditor's resignation |
19 April 2013 | Auditor's resignation |
3 April 2013 | Company name changed iris chorus application software LIMITED\certificate issued on 03/04/13
|
3 April 2013 | Company name changed iris chorus application software LIMITED\certificate issued on 03/04/13
|
26 March 2013 | Termination of appointment of Kerry Crompton as a director |
26 March 2013 | Resolutions
|
26 March 2013 | Appointment of Mrs Barbara Ann Firth as a director |
26 March 2013 | Appointment of Ms Vinodka Murria as a director |
26 March 2013 | Appointment of Mr Paul David Gibson as a director |
26 March 2013 | Termination of appointment of Neal Roberts as a director |
26 March 2013 | Appointment of Denise Williams as a secretary |
26 March 2013 | Appointment of Ms Vinodka Murria as a director |
26 March 2013 | Termination of appointment of Neal Roberts as a director |
26 March 2013 | Appointment of Mr Paul David Gibson as a director |
26 March 2013 | Termination of appointment of Neal Roberts as a secretary |
26 March 2013 | Termination of appointment of Kerry Crompton as a director |
26 March 2013 | Appointment of Mrs Barbara Ann Firth as a director |
26 March 2013 | Resolutions
|
26 March 2013 | Appointment of Denise Williams as a secretary |
26 March 2013 | Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 26 March 2013 |
26 March 2013 | Registered office address changed from Booths Park 4 Chelford Road Knutsford Cheshire WA16 8GS England on 26 March 2013 |
26 March 2013 | Termination of appointment of Neal Roberts as a secretary |
26 March 2013 | Termination of appointment of Richard Preedy as a director |
26 March 2013 | Termination of appointment of Richard Preedy as a director |
22 March 2013 | Change of name notice |
22 March 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 |
22 March 2013 | Change of name notice |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 |
22 March 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 |
19 March 2013 | Particulars of a mortgage or charge / charge no: 11 |
19 March 2013 | Particulars of a mortgage or charge / charge no: 11 |
28 January 2013 | Full accounts made up to 30 April 2012 |
28 January 2013 | Full accounts made up to 30 April 2012 |
1 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders |
1 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders |
1 October 2012 | Director's details changed for Mr Richard Ian Preedy on 15 August 2012 |
1 October 2012 | Director's details changed for Mr Richard Ian Preedy on 15 August 2012 |
1 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders |
6 September 2012 | Director's details changed for Richard Ian Preedy on 16 August 2012 |
6 September 2012 | Director's details changed for Richard Ian Preedy on 16 August 2012 |
17 August 2012 | Appointment of Richard Ian Preedy as a director |
17 August 2012 | Appointment of Richard Ian Preedy as a director |
17 May 2012 | Director's details changed for Mr Neal Anthony Roberts on 16 May 2012 |
17 May 2012 | Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012 |
17 May 2012 | Director's details changed for Ms Kerry Jane Crompton on 16 May 2012 |
17 May 2012 | Director's details changed for Ms Kerry Jane Crompton on 16 May 2012 |
17 May 2012 | Director's details changed for Mr Neal Anthony Roberts on 16 May 2012 |
17 May 2012 | Secretary's details changed for Mr Neal Anthony Roberts on 16 May 2012 |
14 May 2012 | Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 14 May 2012 |
14 May 2012 | Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT United Kingdom on 14 May 2012 |
9 February 2012 | Resolutions
|
9 February 2012 | Resolutions
|
9 February 2012 | Memorandum and Articles of Association |
9 February 2012 | Memorandum and Articles of Association |
31 January 2012 | Particulars of a mortgage or charge / charge no: 10 |
31 January 2012 | Particulars of a mortgage or charge / charge no: 10 |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders |
14 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders |
21 March 2011 | Company name changed chorus application software LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Company name changed chorus application software LIMITED\certificate issued on 21/03/11
|
8 March 2011 | Termination of appointment of Martin Leuw as a director |
8 March 2011 | Termination of appointment of Martin Leuw as a director |
7 March 2011 | Appointment of Miss Kerry Jane Crompton as a director |
7 March 2011 | Appointment of Miss Kerry Jane Crompton as a director |
6 January 2011 | Termination of appointment of Luca Velussi as a director |
6 January 2011 | Termination of appointment of Luca Velussi as a director |
16 December 2010 | Full accounts made up to 30 April 2010 |
16 December 2010 | Full accounts made up to 30 April 2010 |
4 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders |
4 October 2010 | Director's details changed for Mr Luca Velussi on 9 September 2010 |
4 October 2010 | Director's details changed for Mr Luca Velussi on 9 September 2010 |
4 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders |
4 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders |
4 October 2010 | Director's details changed for Mr Luca Velussi on 9 September 2010 |
28 May 2010 | Resolutions
|
28 May 2010 | Resolutions
|
3 November 2009 | Director's details changed for Mr Neal Anthony Roberts on 19 October 2009 |
3 November 2009 | Director's details changed for Mr Neal Anthony Roberts on 19 October 2009 |
3 November 2009 | Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 |
3 November 2009 | Secretary's details changed for Mr Neal Anthony Roberts on 19 October 2009 |
3 November 2009 | Director's details changed for Mr Martin Philip Leuw on 19 October 2009 |
3 November 2009 | Director's details changed for Mr Martin Philip Leuw on 19 October 2009 |
19 October 2009 | Termination of appointment of Barbara Firth as a director |
19 October 2009 | Termination of appointment of Barbara Firth as a director |
18 October 2009 | Accounts for a dormant company made up to 30 April 2009 |
18 October 2009 | Accounts for a dormant company made up to 30 April 2009 |
29 September 2009 | Return made up to 09/09/09; full list of members |
29 September 2009 | Return made up to 09/09/09; full list of members |
20 March 2009 | Secretary appointed mr neal anthony roberts |
20 March 2009 | Secretary appointed mr neal anthony roberts |
19 March 2009 | Appointment terminated secretary sara challinger |
19 March 2009 | Appointment terminated secretary sara challinger |
16 February 2009 | Full accounts made up to 30 April 2008 |
16 February 2009 | Full accounts made up to 30 April 2008 |
7 November 2008 | Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY |
7 November 2008 | Registered office changed on 07/11/2008 from integra house 138-140 alexandra road london SW19 7JY |
2 October 2008 | Return made up to 09/09/08; full list of members |
2 October 2008 | Return made up to 09/09/08; full list of members |
12 August 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 |
12 August 2008 | Accounting reference date extended from 28/02/2008 to 30/04/2008 |
30 April 2008 | Director appointed luca velussi |
30 April 2008 | Director appointed luca velussi |
15 October 2007 | Particulars of mortgage/charge |
15 October 2007 | Particulars of mortgage/charge |
15 October 2007 | Particulars of mortgage/charge |
15 October 2007 | Particulars of mortgage/charge |
12 October 2007 | Resolutions
|
12 October 2007 | Resolutions
|
11 October 2007 | Declaration of assistance for shares acquisition |
11 October 2007 | Declaration of assistance for shares acquisition |
11 October 2007 | Declaration of assistance for shares acquisition |
11 October 2007 | Declaration of assistance for shares acquisition |
11 October 2007 | Resolutions
|
11 October 2007 | Resolutions
|
27 September 2007 | Full accounts made up to 28 February 2007 |
27 September 2007 | Full accounts made up to 28 February 2007 |
18 September 2007 | Return made up to 09/09/07; full list of members |
18 September 2007 | Return made up to 09/09/07; full list of members |
17 August 2007 | Secretary resigned |
17 August 2007 | New secretary appointed |
17 August 2007 | Secretary resigned |
17 August 2007 | New secretary appointed |
6 August 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 |
6 August 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 |
27 July 2007 | Director resigned |
27 July 2007 | Director resigned |
25 July 2007 | New director appointed |
25 July 2007 | New director appointed |
25 July 2007 | New director appointed |
25 July 2007 | New director appointed |
9 June 2007 | Declaration of satisfaction of mortgage/charge |
9 June 2007 | Declaration of satisfaction of mortgage/charge |
21 May 2007 | Director resigned |
21 May 2007 | Director resigned |
21 May 2007 | Director resigned |
21 May 2007 | Director resigned |
5 November 2006 | Accounts for a dormant company made up to 31 December 2004 |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 |
5 November 2006 | Accounts for a dormant company made up to 31 December 2004 |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 |
5 October 2006 | Return made up to 09/09/06; full list of members |
5 October 2006 | Return made up to 09/09/06; full list of members |
7 February 2006 | New director appointed |
7 February 2006 | New director appointed |
7 February 2006 | New director appointed |
7 February 2006 | New director appointed |
27 September 2005 | Return made up to 09/09/05; full list of members |
27 September 2005 | Return made up to 09/09/05; full list of members |
17 September 2004 | Return made up to 09/09/04; full list of members |
17 September 2004 | Return made up to 09/09/04; full list of members |
24 May 2004 | Full accounts made up to 31 December 2003 |
24 May 2004 | Full accounts made up to 31 December 2003 |
18 November 2003 | Particulars of mortgage/charge |
18 November 2003 | Particulars of mortgage/charge |
5 September 2003 | Return made up to 09/09/03; full list of members |
5 September 2003 | Return made up to 09/09/03; full list of members |
28 July 2003 | New secretary appointed |
28 July 2003 | New director appointed |
28 July 2003 | New director appointed |
28 July 2003 | New secretary appointed |
2 July 2003 | Declaration of satisfaction of mortgage/charge |
2 July 2003 | Declaration of satisfaction of mortgage/charge |
2 July 2003 | Declaration of satisfaction of mortgage/charge |
2 July 2003 | Declaration of satisfaction of mortgage/charge |
2 July 2003 | Declaration of satisfaction of mortgage/charge |
2 July 2003 | Declaration of satisfaction of mortgage/charge |
2 July 2003 | Declaration of satisfaction of mortgage/charge |
2 July 2003 | Declaration of satisfaction of mortgage/charge |
2 July 2003 | Declaration of satisfaction of mortgage/charge |
2 July 2003 | Declaration of satisfaction of mortgage/charge |
2 July 2003 | Declaration of satisfaction of mortgage/charge |
2 July 2003 | Declaration of satisfaction of mortgage/charge |
25 June 2003 | Director resigned |
25 June 2003 | Director resigned |
25 June 2003 | Registered office changed on 25/06/03 from: devonshire house riverside road, pottington indus barnstaple devon, EX31 1SW |
25 June 2003 | Registered office changed on 25/06/03 from: devonshire house riverside road, pottington indus barnstaple devon, EX31 1SW |
25 June 2003 | Secretary resigned;director resigned |
25 June 2003 | Director resigned |
25 June 2003 | Director resigned |
25 June 2003 | Director resigned |
25 June 2003 | Director resigned |
25 June 2003 | Secretary resigned;director resigned |
16 April 2003 | Full accounts made up to 31 December 2002 |
16 April 2003 | Full accounts made up to 31 December 2002 |
13 September 2002 | Return made up to 09/09/02; full list of members
|
13 September 2002 | Return made up to 09/09/02; full list of members
|
19 April 2002 | Full accounts made up to 31 December 2001 |
19 April 2002 | Full accounts made up to 31 December 2001 |
12 September 2001 | Return made up to 09/09/01; full list of members |
12 September 2001 | Return made up to 09/09/01; full list of members |
18 July 2001 | Group of companies' accounts made up to 31 December 2000 |
18 July 2001 | Group of companies' accounts made up to 31 December 2000 |
23 May 2001 | Director resigned |
23 May 2001 | Director resigned |
2 March 2001 | Return made up to 31/12/00; full list of members |
2 March 2001 | Return made up to 31/12/00; full list of members |
29 December 2000 | Nc inc already adjusted 22/11/00 |
29 December 2000 | Resolutions
|
29 December 2000 | Nc inc already adjusted 22/11/00 |
29 December 2000 | Resolutions
|
16 October 2000 | New secretary appointed;new director appointed |
16 October 2000 | New secretary appointed;new director appointed |
16 October 2000 | Secretary resigned;director resigned |
16 October 2000 | Secretary resigned;director resigned |
12 October 2000 | Return made up to 09/09/00; full list of members; amend |
12 October 2000 | Return made up to 09/09/00; full list of members; amend |
2 October 2000 | Return made up to 09/09/00; full list of members
|
2 October 2000 | Return made up to 09/09/00; full list of members
|
26 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 |
26 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 |
13 May 2000 | Particulars of mortgage/charge |
13 May 2000 | Particulars of mortgage/charge |
28 April 2000 | Ad 28/03/00--------- £ si [email protected]=1497 £ ic 8975/10472 |
28 April 2000 | Ad 28/03/00--------- £ si [email protected]=1497 £ ic 8975/10472 |
22 February 2000 | New director appointed |
22 February 2000 | New director appointed |
21 January 2000 | Registered office changed on 21/01/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX |
21 January 2000 | Registered office changed on 21/01/00 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX |
19 January 2000 | New director appointed |
19 January 2000 | New director appointed |
12 January 2000 | Ad 30/11/99--------- £ si [email protected]=8869 £ ic 106/8975 |
12 January 2000 | Ad 30/11/99--------- £ si [email protected]=8869 £ ic 106/8975 |
22 December 1999 | S-div 30/11/99 |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
22 December 1999 | £ nc 100/50150 30/11/99 |
22 December 1999 | Ad 30/11/99--------- £ si [email protected]=105 £ ic 1/106 |
22 December 1999 | £ nc 100/50150 30/11/99 |
22 December 1999 | S-div 30/11/99 |
22 December 1999 | Ad 30/11/99--------- £ si [email protected]=105 £ ic 1/106 |
22 December 1999 | Resolutions
|
22 December 1999 | Resolutions
|
7 December 1999 | New director appointed |
7 December 1999 | New director appointed |
4 December 1999 | Particulars of mortgage/charge |
4 December 1999 | Particulars of mortgage/charge |
4 December 1999 | Particulars of mortgage/charge |
4 December 1999 | Particulars of mortgage/charge |
4 December 1999 | Particulars of mortgage/charge |
4 December 1999 | Particulars of mortgage/charge |
4 December 1999 | Particulars of mortgage/charge |
4 December 1999 | Particulars of mortgage/charge |
4 December 1999 | Particulars of mortgage/charge |
4 December 1999 | Particulars of mortgage/charge |
5 November 1999 | New director appointed |
5 November 1999 | New secretary appointed;new director appointed |
5 November 1999 | Director resigned |
5 November 1999 | New director appointed |
5 November 1999 | New director appointed |
5 November 1999 | New secretary appointed;new director appointed |
5 November 1999 | Director resigned |
5 November 1999 | New director appointed |
5 November 1999 | Secretary resigned |
5 November 1999 | Secretary resigned |
11 October 1999 | Company name changed crossco (436) LIMITED\certificate issued on 12/10/99 |
11 October 1999 | Company name changed crossco (436) LIMITED\certificate issued on 12/10/99 |
9 September 1999 | Incorporation |
9 September 1999 | Incorporation |