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)
25 Feb 2016 AD01 Registered office address changed from Southside 6th Floor 105 Victoria Street London SW1E 6QT to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 25 February 2016
07 Jan 2016 CERTNM Company name changed bell bidder LIMITED\certificate issued on 07/01/16
  • CONNOT ‐ Change of name notice
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 22 October 2015
  • GBP 72,558,813
06 Nov 2015 TM01 Termination of appointment of Andrew Adams Tisdale as a director on 22 October 2015
06 Nov 2015 AP01 Appointment of Christopher James Satterwaite as a director on 22 October 2015
06 Nov 2015 AD01 Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Southside 6th Floor 105 Victoria Street London SW1E 6QT on 6 November 2015
06 Nov 2015 AP01 Appointment of Mr Mark William Smith as a director on 22 October 2015
06 Nov 2015 AP03 Appointment of Robert Edward Davison as a secretary on 22 October 2015
06 Nov 2015 TM01 Termination of appointment of Andrew Grant Balfour Scott as a director on 22 October 2015
06 Nov 2015 TM01 Termination of appointment of Sinisa Krnic as a director on 22 October 2015
08 Oct 2015 MR01 Registration of charge 097024130001, created on 30 September 2015
01 Sep 2015 AP01 Appointment of Mr Andrew Grant Balfour Scott as a director on 30 July 2015
24 Jul 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015
24 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-24
  • GBP 100