CHIME 360 LIMITED

07812068
GREENCOAT HOUSE FRANCIS STREET LONDON UNITED KINGDOM SW1P 1DH

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 17 Buy now
11 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 109 Buy now
11 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
11 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
01 Oct 2024 officers Termination of appointment of secretary (Thomas George Tolliss) 1 Buy now
01 Oct 2024 officers Termination of appointment of director (Joanne Marie Parker) 1 Buy now
01 Oct 2024 officers Appointment of director (Mr Raj Kumar Dadra) 2 Buy now
01 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 accounts Annual Accounts 16 Buy now
13 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 101 Buy now
13 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
13 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
18 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2022 accounts Annual Accounts 16 Buy now
16 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
01 Aug 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 102 Buy now
01 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
02 Jun 2022 officers Termination of appointment of director (David Crowther) 1 Buy now
02 Jun 2022 officers Appointment of director (Ms Joanne Marie Parker) 2 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 16 Buy now
02 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 106 Buy now
02 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
02 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
13 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2021 officers Appointment of secretary (Mr Thomas George Tolliss) 2 Buy now
29 Dec 2020 accounts Annual Accounts 18 Buy now
17 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 94 Buy now
17 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
17 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Oct 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2019 accounts Annual Accounts 5 Buy now
27 Nov 2018 resolution Resolution 2 Buy now
27 Nov 2018 change-of-name Change Of Name Notice 2 Buy now
22 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2018 accounts Annual Accounts 5 Buy now
18 Jan 2018 officers Termination of appointment of director (Fiona Mary Sharp) 1 Buy now
18 Jan 2018 officers Appointment of director (Mr David Crowther) 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2017 accounts Annual Accounts 3 Buy now
01 May 2017 officers Termination of appointment of director (Robert Edward Davison) 1 Buy now
01 May 2017 officers Appointment of director (Fiona Mary Sharp) 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Sep 2016 accounts Annual Accounts 3 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Oct 2015 annual-return Annual Return 3 Buy now
24 Sep 2015 accounts Annual Accounts 3 Buy now
24 Oct 2014 annual-return Annual Return 3 Buy now
01 Aug 2014 accounts Annual Accounts 3 Buy now
17 Oct 2013 annual-return Annual Return 3 Buy now
03 Oct 2013 accounts Annual Accounts 3 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2013 officers Termination of appointment of secretary (Thomas George Tolliss) 1 Buy now
02 Oct 2012 annual-return Annual Return 3 Buy now
27 Jul 2012 officers Termination of appointment of director (Mark William Smith) 2 Buy now
26 Jul 2012 officers Appointment of secretary (Thomas George Tolliss) 3 Buy now
24 Jul 2012 officers Termination of appointment of secretary (Robert Edward Davison) 2 Buy now
15 Feb 2012 accounts Change Account Reference Date Company Current Extended 3 Buy now
17 Oct 2011 incorporation Incorporation Company 17 Buy now