CHIME GROUP LIMITED

09780352
GREENCOAT HOUSE FRANCIS STREET LONDON UNITED KINGDOM SW1P 1DH

Documents

Documents
Date Category Description Pages
25 Jun 2024 accounts Annual Accounts 106 Buy now
30 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 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
20 Jul 2023 officers Termination of appointment of director (Matthew James Vandrau) 1 Buy now
20 Jul 2023 mortgage Registration of a charge 53 Buy now
08 Jul 2023 accounts Annual Accounts 96 Buy now
06 Jul 2023 officers Appointment of director (Mr Raj Kumar Dadra) 2 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2022 officers Termination of appointment of director (David Crowther) 1 Buy now
20 May 2022 accounts Annual Accounts 95 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2021 accounts Annual Accounts 100 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2020 accounts Annual Accounts 90 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 officers Termination of appointment of director (Adrian Michael Coleman) 1 Buy now
02 Jul 2019 accounts Annual Accounts 95 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2018 officers Appointment of director (Ms Joanne Marie Parker) 2 Buy now
18 Sep 2018 accounts Annual Accounts 75 Buy now
04 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2018 officers Termination of appointment of secretary (David Crowther) 1 Buy now
16 Mar 2018 officers Appointment of director (Mr David Crowther) 2 Buy now
16 Mar 2018 officers Appointment of secretary (Mr Thomas George Tolliss) 2 Buy now
16 Mar 2018 officers Termination of appointment of director (Christopher James Satterthwaite) 1 Buy now
16 Mar 2018 officers Appointment of director (Adrian Michael Coleman) 2 Buy now
16 Mar 2018 officers Appointment of director (Mr Matthew James Vandrau) 2 Buy now
18 Jan 2018 officers Termination of appointment of director (Wilhelmus Theresia Jozef Hageman) 1 Buy now
29 Sep 2017 auditors Auditors Resignation Company 1 Buy now
14 Aug 2017 mortgage Registration of a charge 53 Buy now
11 Jul 2017 accounts Annual Accounts 81 Buy now
04 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 May 2017 officers Appointment of secretary (Mr David Crowther) 2 Buy now
18 Apr 2017 officers Termination of appointment of secretary (Robert Edward Davison) 1 Buy now
01 Feb 2017 officers Appointment of director (Mr Wilhelmus Theresia Jozef Hageman) 2 Buy now
23 Jan 2017 officers Termination of appointment of director (Mark William Smith) 1 Buy now
11 Oct 2016 accounts Annual Accounts 52 Buy now
27 Jul 2016 capital Return of Allotment of shares 3 Buy now
01 Jul 2016 capital Return of Allotment of shares 3 Buy now
27 May 2016 capital Return of Allotment of shares 3 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
25 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 change-of-name Certificate Change Of Name Company 3 Buy now
06 Nov 2015 capital Return of Allotment of shares 4 Buy now
06 Nov 2015 officers Termination of appointment of director (Andrew Grant Balfour Scott) 2 Buy now
06 Nov 2015 officers Termination of appointment of director (Andrew Adams Tisdale) 2 Buy now
06 Nov 2015 officers Termination of appointment of director (Sinisa Krnic) 2 Buy now
06 Nov 2015 officers Appointment of secretary (Robert Edward Davison) 3 Buy now
06 Nov 2015 officers Appointment of director (Mr Christopher James Satterthwaite) 3 Buy now
06 Nov 2015 accounts Change Account Reference Date Company Current Shortened 3 Buy now
06 Nov 2015 officers Appointment of director (Mark William Smith) 3 Buy now
06 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Oct 2015 mortgage Registration of a charge 53 Buy now
04 Oct 2015 officers Appointment of director (Mr Andrew Grant Balfour Scott) 3 Buy now
16 Sep 2015 incorporation Incorporation Company 20 Buy now