Advanced company searchLink opens in new window

CHIME GROUP HOLDINGS LIMITED

Company number 09702342

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)
10 May 2024 CS01 Confirmation statement made on 12 April 2024 with updates
10 May 2024 PSC02 Notification of Providence Vii Strike Limited as a person with significant control on 30 September 2023
10 May 2024 PSC07 Cessation of Pm Vii S.A.R.L. as a person with significant control on 30 September 2023
18 Mar 2024 AP01 Appointment of Adrian Michael Coleman as a director on 1 March 2024
18 Mar 2024 TM01 Termination of appointment of Roderik August Schlosser as a director on 1 March 2024
18 Mar 2024 AP01 Appointment of Mr Michael Edward Sugden as a director on 1 March 2024
18 Mar 2024 TM01 Termination of appointment of Paul Steven Walsh as a director on 1 March 2024
18 Mar 2024 AP01 Appointment of Mr Julian Paul Douglas as a director on 1 March 2024
18 Mar 2024 AP01 Appointment of Mr Daniel Jürg Zwicky as a director on 1 March 2024
18 Mar 2024 AP01 Appointment of Ms Joanne Marie Parker as a director on 1 March 2024
18 Mar 2024 AP01 Appointment of Mrs Stephanie Brimacombe as a director on 1 March 2024
18 Mar 2024 AP01 Appointment of Mr Raj Kumar Dadra as a director 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
27 Sep 2023 SH19 Statement of capital on 27 September 2023
  • GBP 12,354,849.5
27 Sep 2023 SH20 Statement by Directors
27 Sep 2023 CAP-SS Solvency Statement dated 26/09/23
27 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 26/09/2023
20 Jul 2023 TM01 Termination of appointment of Matthew James Vandrau as a director on 18 July 2023
15 May 2023 AA Group of companies' accounts made up to 31 December 2022
26 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
10 Feb 2023 TM01 Termination of appointment of Sinisa Krnic as a director on 10 February 2023
23 May 2022 AA Group of companies' accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 12 April 2022 with updates
11 May 2022 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 12,354,849.5
15 Oct 2021 AD01 Registered office address changed from 62 Buckingham Gate London SW1E 6AJ United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021