- Company Overview for CHIME COMMUNICATIONS LIMITED (01983857)
- Filing history for CHIME COMMUNICATIONS LIMITED (01983857)
- People for CHIME COMMUNICATIONS LIMITED (01983857)
- Charges for CHIME COMMUNICATIONS LIMITED (01983857)
- More for CHIME COMMUNICATIONS LIMITED (01983857)
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) |
---|---|---|---|
18 Mar 2021 | MR04 | Satisfaction of charge 22 in full | |
18 Mar 2021 | MR04 | Satisfaction of charge 23 in full | |
11 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Nov 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
11 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
11 Nov 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
09 Mar 2020 | CS01 | Confirmation statement made on 15 February 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
02 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
02 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
30 Sep 2019 | TM01 | Termination of appointment of Adrian Michael Coleman as a director on 30 September 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
19 Dec 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 019838570029 | |
19 Dec 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 019838570026 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
04 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
04 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
11 Jun 2018 | CH01 | Director's details changed for Ms Joanne Marie Parker on 1 June 2018 | |
16 Mar 2018 | AP01 | Appointment of Mr Matthew James Vandrau as a director on 28 February 2018 | |
16 Mar 2018 | AP01 | Appointment of Adrian Michael Coleman as a director on 28 February 2018 | |
16 Mar 2018 | AP01 | Appointment of Ms Joanne Marie Parker as a director on 28 February 2018 | |
16 Mar 2018 | AP03 | Appointment of Mr Thomas George Tolliss as a secretary on 28 February 2018 | |
16 Mar 2018 | TM02 | Termination of appointment of David Crowther as a secretary on 28 February 2018 |