- Company Overview for CHIME GROUP LIMITED (09780352)
- Filing history for CHIME GROUP LIMITED (09780352)
- People for CHIME GROUP LIMITED (09780352)
- Charges for CHIME GROUP LIMITED (09780352)
- More for CHIME GROUP LIMITED (09780352)
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) |
---|---|---|---|
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 | |
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 | |
25 Jun 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
30 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
01 Mar 2024 | PSC05 | Change of details for Chime Midco Limited as a person with significant control on 1 March 2024 | |
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 | |
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 097803520003, created on 18 July 2023 | |
08 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
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 | |
02 Jun 2022 | TM01 | Termination of appointment of David Crowther as a director on 31 May 2022 | |
20 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
13 Oct 2021 | AD01 | Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 13 October 2021 | |
04 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
02 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
30 Sep 2019 | TM01 | Termination of appointment of Adrian Michael Coleman as a director on 30 September 2019 | |
02 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
09 Nov 2018 | AP01 | Appointment of Ms Joanne Marie Parker as a director on 9 November 2018 |