Advanced company searchLink opens in new window

CHIME HOLDCO LIMITED

Company number 09780116

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)
20 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
20 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
20 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
16 Mar 2018 TM02 Termination of appointment of David Crowther as a secretary on 28 February 2018
16 Mar 2018 AP01 Appointment of Mr David Crowther as a director on 28 February 2018
16 Mar 2018 AP03 Appointment of Mr Thomas George Tolliss as a secretary on 28 February 2018
29 Sep 2017 AUD Auditor's resignation
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 5 September 2017
  • GBP 301,835,279.15
20 Jul 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
10 May 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 301,724,056.85
03 May 2017 AP03 Appointment of Mr David Crowther as a secretary on 1 April 2017
18 Apr 2017 TM02 Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
17 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
17 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
15 Sep 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 30 June 2016
29 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 301,248,646.45
29 Jul 2016 SH08 Change of share class name or designation
28 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jul 2016 AP01 Appointment of Dr Christopher Paul Sweetland as a director on 1 January 2016