CHIME ATLANTIC LIMITED

09809986
GREENCOAT HOUSE FRANCIS STREET LONDON UNITED KINGDOM SW1P 1DH

Documents

Documents
Date Category Description Pages
14 Oct 2024 accounts Annual Accounts 13 Buy now
14 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 109 Buy now
14 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
01 Oct 2024 officers Termination of appointment of director (Joanne Marie Parker) 1 Buy now
01 Oct 2024 officers Termination of appointment of secretary (Thomas George Tolliss) 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
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 mortgage Registration of a charge 31 Buy now
11 Sep 2023 accounts Annual Accounts 13 Buy now
11 Sep 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 101 Buy now
11 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
11 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 11 Buy now
29 Jun 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 102 Buy now
29 Jun 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
29 Jun 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
02 Jun 2022 officers Appointment of director (Ms Joanne Marie Parker) 2 Buy now
02 Jun 2022 officers Termination of appointment of director (David Crowther) 1 Buy now
05 Jan 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
20 Jul 2021 accounts Annual Accounts 11 Buy now
20 Jul 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 106 Buy now
20 Jul 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
20 Jul 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
10 Jun 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Jun 2021 capital Statement of capital (Section 108) 5 Buy now
10 Jun 2021 insolvency Solvency Statement dated 28/05/21 1 Buy now
10 Jun 2021 resolution Resolution 2 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 11 Buy now
26 Oct 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 94 Buy now
26 Oct 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
20 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 10 Buy now
20 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 104 Buy now
20 Sep 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
20 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2018 accounts Annual Accounts 96 Buy now
18 Jan 2018 officers Termination of appointment of secretary (David Crowther) 1 Buy now
18 Jan 2018 officers Appointment of secretary (Mr Thomas George Tolliss) 2 Buy now
18 Jan 2018 officers Termination of appointment of director (Wilhelmus Theresia Jozef Hageman) 1 Buy now
18 Jan 2018 officers Appointment of director (Mr David Crowther) 2 Buy now
18 Jan 2018 officers Termination of appointment of director (Fiona Mary Sharp) 1 Buy now
21 Dec 2017 capital Return of Allotment of shares 3 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2017 capital Return of Allotment of shares 3 Buy now
21 Dec 2017 capital Return of Allotment of shares 3 Buy now
21 Dec 2017 capital Return of Allotment of shares 3 Buy now
21 Dec 2017 capital Return of Allotment of shares 3 Buy now
21 Dec 2017 capital Return of Allotment of shares 3 Buy now
21 Dec 2017 capital Return of Allotment of shares 3 Buy now
21 Dec 2017 capital Return of Allotment of shares 3 Buy now
16 Oct 2017 mortgage Registration of a charge 55 Buy now
14 Jul 2017 accounts Annual Accounts 11 Buy now
14 Jul 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 93 Buy now
14 Jul 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
14 Jul 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
15 May 2017 capital Return of Allotment of shares 4 Buy now
01 May 2017 officers Appointment of secretary (Mr David Crowther) 2 Buy now
19 Apr 2017 officers Termination of appointment of secretary (Robert Davison) 1 Buy now
23 Jan 2017 officers Appointment of director (Fiona Mary Sharp) 2 Buy now
23 Jan 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
23 Jan 2017 officers Termination of appointment of director (Robert Edward Davison) 1 Buy now
17 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Oct 2016 capital Return of Allotment of shares 8 Buy now
18 Feb 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 2 Buy now
07 Jan 2016 change-of-name Change Of Name Notice 2 Buy now
24 Dec 2015 mortgage Registration of a charge 42 Buy now
11 Nov 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
10 Nov 2015 resolution Resolution 15 Buy now
23 Oct 2015 capital Return of Allotment of shares 4 Buy now
05 Oct 2015 incorporation Incorporation Company 18 Buy now