Advanced company searchLink opens in new window

CHIME MIDCO LIMITED

Company number 09780258

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)
07 Aug 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
06 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 23/05/2019
03 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
26 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
26 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
13 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
13 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
15 Sep 2016 TM01 Termination of appointment of Christopher Paul Sweetland as a director on 30 June 2016
27 Jul 2016 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 81,865,092
18 Jul 2016 TM01 Termination of appointment of Andrew Grant Balfour Scott as a director on 31 December 2015
18 Jul 2016 AP01 Appointment of Dr Christopher Paul Sweetland as a director on 1 January 2016
01 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 July 2016
  • GBP 81,051,964
27 May 2016 SH01 Statement of capital following an allotment of shares on 12 May 2016
  • GBP 80,367,032
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 72,969,282
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 midco LIMITED\certificate issued on 07/01/16
  • CONNOT ‐ Change of name notice
18 Nov 2015 AP01 Appointment of Roderik August Schlosser as a director on 22 October 2015
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 Sinisa Krnic 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 PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 6 November 2015
06 Nov 2015 AA01 Current accounting period shortened from 30 September 2016 to 31 December 2015
05 Nov 2015 AP03 Appointment of Robert Edward Davison as a secretary on 22 October 2015
04 Oct 2015 AP01 Appointment of Mr Andrew Grant Balfour Scott as a director on 17 September 2015
16 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-16
  • GBP 100