Advanced company searchLink opens in new window

CHIME LIMITED

Company number 02370011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2024 DS01 Application to strike the company off the register
27 Mar 2024 MR04 Satisfaction of charge 1 in full
27 Mar 2024 MR04 Satisfaction of charge 023700110005 in full
27 Mar 2024 MR04 Satisfaction of charge 023700110006 in full
20 Mar 2024 MR04 Satisfaction of charge 3 in full
01 Mar 2024 PSC05 Change of details for Chime Communications Limited as a person with significant control on 1 March 2024
01 Mar 2024 AD01 Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 1 March 2024
17 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
12 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
01 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
01 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
01 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
18 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
29 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
29 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
02 Jun 2022 TM01 Termination of appointment of David Crowther as a director on 31 May 2022
02 Jun 2022 AP01 Appointment of Mr Thomas George Tolliss as a director on 31 May 2022
15 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
15 Oct 2021 AD01 Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021
19 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020