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)
16 Mar 2018 TM01 Termination of appointment of Christopher James Satterthwaite as a director on 28 February 2018
16 Mar 2018 AP01 Appointment of Mrs Stephanie Brimacombe as a director on 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
06 Feb 2018 PSC02 Notification of Chime Finance Limited as a person with significant control on 6 April 2016
18 Jan 2018 TM01 Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 30 November 2017
18 Jan 2018 TM01 Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017
21 Dec 2017 AP01 Appointment of Mr David Crowther as a director on 21 December 2017
16 Oct 2017 MR01 Registration of charge 019838570029, created on 10 October 2017
17 Aug 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
17 Aug 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
17 Aug 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
17 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
01 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
14 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Robert Edward Davison as a director on 31 December 2016
19 Jan 2017 AP01 Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 1 January 2017
19 Jan 2017 TM01 Termination of appointment of Mark William Smith as a director on 31 December 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AP01 Appointment of Mr Robert Edward Davison as a director on 13 May 2016
16 May 2016 AP01 Appointment of Fiona Mary Sharp as a director on 13 May 2016
30 Mar 2016 AR01 Annual return made up to 29 February 2016 no member list
Statement of capital on 2016-03-30
  • GBP 25,544,602.5
13 Jan 2016 TM01 Termination of appointment of Sebastian Newbold Coe as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 31 December 2015
07 Jan 2016 MR01 Registration of charge 019838570027, created on 22 December 2015