Advanced company searchLink opens in new window

CHIME COMMUNICATIONS LIMITED

Company number 01983857

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)
01 Mar 2024 PSC05 Change of details for Chime Finance 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
16 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
28 Nov 2023 MR01 Registration of charge 019838570030, created on 22 November 2023
28 Sep 2023 SH19 Statement of capital on 28 September 2023
  • GBP 25,544,602.50
28 Sep 2023 SH20 Statement by Directors
28 Sep 2023 CAP-SS Solvency Statement dated 27/09/23
28 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 27/09/2023
20 Jul 2023 TM01 Termination of appointment of Matthew James Vandrau as a director on 18 July 2023
20 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
20 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
06 Jul 2023 AP01 Appointment of Mr Raj Kumar Dadra as a director on 6 July 2023
06 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
12 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
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 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
08 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
20 Dec 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
21 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
15 Oct 2021 AD01 Registered office address changed from 62 Buckingham Gate London England SW1E 6AJ England to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021
15 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20