SECURE CHORUS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-12-07 View Report
Gazette. Gazette notice voluntary. 2021-09-21 View Report
Dissolution. Dissolution application strike off company. 2021-09-09 View Report
Accounts. Accounts type total exemption full. 2021-06-02 View Report
Accounts. Change account reference date company current extended. 2021-03-24 View Report
Resolution. Description: Resolutions. 2021-02-04 View Report
Incorporation. Memorandum articles. 2021-02-04 View Report
Address. New address: Cms 1 - 3 Charter Square Sheffield S1 4HS. Old address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY England. 2021-01-21 View Report
Persons with significant control. Cessation date: 2021-01-15. Psc name: The National Cyber Security Centre Which is Part of the Government Communication Headquarters. 2021-01-15 View Report
Persons with significant control. Notification date: 2020-03-05. Psc name: The National Cyber Security Centre Which is Part of the Government Communication Headquarters. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2020-11-13 View Report
Persons with significant control. Notification date: 2020-03-05. Psc name: Peake Investments Limited. 2020-11-13 View Report
Persons with significant control. Withdrawal date: 2020-11-13. 2020-11-13 View Report
Accounts. Accounts type total exemption full. 2020-06-05 View Report
Officers. Officer name: Robert John Mears. Termination date: 2020-03-18. 2020-03-24 View Report
Officers. Change date: 2019-11-01. Officer name: Mr Robert John Mears. 2020-03-03 View Report
Confirmation statement. Statement with no updates. 2019-11-01 View Report
Officers. Officer name: Mr Robert John Mears. Appointment date: 2019-11-01. 2019-11-01 View Report
Officers. Officer name: Elisabetta Zaccaria. Termination date: 2019-10-31. 2019-11-01 View Report
Resolution. Description: Resolutions. 2019-10-26 View Report
Change of constitution. Statement of companys objects. 2019-10-26 View Report
Accounts. Accounts type total exemption full. 2019-04-08 View Report
Officers. Officer name: Mr Stephen John Brown. Appointment date: 2019-03-31. 2019-04-02 View Report
Officers. Termination date: 2019-03-31. Officer name: Roderick Hodgson. 2019-04-02 View Report
Resolution. Description: Resolutions. 2019-04-01 View Report
Officers. Officer name: Ms. Elisabetta Zaccaria. Change date: 2018-01-22. 2019-03-29 View Report
Address. New address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY. 2018-11-07 View Report
Address. New address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY. 2018-11-07 View Report
Confirmation statement. Statement with no updates. 2018-11-07 View Report
Accounts. Accounts type total exemption full. 2018-04-27 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-01-10 View Report
Persons with significant control. Cessation date: 2017-12-01. Psc name: Roderick Hodgson Ltd. 2018-01-10 View Report
Persons with significant control. Psc name: Cyber Y Limited. Cessation date: 2017-12-01. 2018-01-10 View Report
Confirmation statement. Statement with no updates. 2017-11-06 View Report
Resolution. Description: Resolutions. 2017-08-21 View Report
Address. Old address: 90 High Holborn London WC1V 6XX United Kingdom. Change date: 2017-05-15. New address: Cannon Place, 78 Cannon Street London EC4N 6AF. 2017-05-15 View Report
Address. New address: 90 High Holborn London WC1V 6XX. Change date: 2017-02-13. Old address: Arnold & Porter, Tower 42 International Financial Centre 25 Old Broad Street London EC2N 1HQ United Kingdom. 2017-02-13 View Report
Resolution. Description: Resolutions. 2016-11-03 View Report
Confirmation statement. Statement with updates. 2016-11-01 View Report
Incorporation. Incorporation company. 2016-09-08 View Report