Advanced company searchLink opens in new window

CHIME FINANCE LIMITED

Company number 09702413

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)
18 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
18 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
18 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
18 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
01 Oct 2024 TM01 Termination of appointment of Joanne Marie Parker as a director on 30 September 2024
01 Oct 2024 TM02 Termination of appointment of Thomas George Tolliss as a secretary on 30 September 2024
01 Oct 2024 AP01 Appointment of Mr Michael Edward Sugden as a director on 30 September 2024
01 Oct 2024 AP01 Appointment of Mr Julian Paul Douglas as a director on 30 September 2024
10 May 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
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
01 Mar 2024 PSC05 Change of details for Chime Group Limited as a person with significant control on 1 March 2024
01 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
01 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
01 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
01 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
20 Jul 2023 TM01 Termination of appointment of Matthew James Vandrau as a director on 18 July 2023
20 Jul 2023 MR01 Registration of charge 097024130003, created on 18 July 2023
06 Jul 2023 AP01 Appointment of Ms Joanne Marie Parker as a director on 6 July 2023
06 Jul 2023 AP01 Appointment of Mr Raj Kumar Dadra as a director on 6 July 2023
26 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
14 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