CHIME 360 LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Raj Kumar Dadra as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Joanne Marie Parker as a director on 2024-09-30

View Document

01/03/241 March 2024 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 2024-03-01

View Document

01/03/241 March 2024 Change of details for Vccp Holdings Limited as a person with significant control on 2024-03-01

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023

View Document

13/07/2313 July 2023

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

02/11/212 November 2021

View Document

02/11/212 November 2021

View Document

13/10/2113 October 2021 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 2021-10-13

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED 1A COMMUNICATIONS SERVICES LIMITED
CERTIFICATE ISSUED ON 27/11/18

View Document

27/11/1827 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA SHARP

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MR DAVID CROWTHER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/05/171 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON

View Document

01/05/171 May 2017 DIRECTOR APPOINTED FIONA MARY SHARP

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS

View Document

02/10/122 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

26/07/1226 July 2012 SECRETARY APPOINTED THOMAS GEORGE TOLLISS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

15/02/1215 February 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

17/10/1117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information