CHIME LIMITED

Company Documents

DateDescription
14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

28/03/2428 March 2024 Application to strike the company off the register

View Document

27/03/2427 March 2024 Satisfaction of charge 023700110005 in full

View Document

27/03/2427 March 2024 Satisfaction of charge 023700110006 in full

View Document

27/03/2427 March 2024 Satisfaction of charge 1 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 3 in full

View Document

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

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

17/10/2317 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

12/09/2312 September 2023

View Document

12/09/2312 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

15/10/2115 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 2021-10-15

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021

View Document

19/07/2119 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/07/2119 July 2021

View Document

20/09/1920 September 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

20/09/1920 September 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

20/09/1920 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

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

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

04/10/184 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

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

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILHELMUS HAGEMAN

View Document

18/01/1818 January 2018 SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER

View Document

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

View Document

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

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARY SHARP / 01/10/2017

View Document

16/10/1716 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023700110006

View Document

07/08/177 August 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

07/08/177 August 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

07/08/177 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

07/08/177 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 SECRETARY APPOINTED MR DAVID CROWTHER

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR WILHELMUS THERESIA JOZEF HAGEMAN

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

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

View Document

17/10/1617 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

17/10/1617 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023700110005

View Document

26/11/1526 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/10/1519 October 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/10/1519 October 2015 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/10/1519 October 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/10/1519 October 2015 REREG PLC TO PRI; RES02 PASS DATE:19/10/2015

View Document

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

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/04/158 April 2015 ALTER ARTICLES 21/08/2012

View Document

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

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

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

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SMITH / 20/05/2013

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 14 CURZON STREET LONDON W1J 5HN

View Document

25/01/1325 January 2013 SECRETARY APPOINTED ROBERT EDWARD DAVISON

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

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/10/1118 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 SECRETARY APPOINTED THOMAS GEORGE TOLLISS

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR MARK WILLIAM SMITH

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

08/08/098 August 2009 DIRECTOR APPOINTED ROBERT EDWARD DAVISON

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR MARK SMITH

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR PIERS POTTINGER

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BELL

View Document

08/08/098 August 2009 DIRECTOR APPOINTED FIONA MARY SHARP

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/07/0111 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 14 CURZON STREET LONDON W1Y 7FH

View Document

01/08/001 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 46 HERTFORD STREET MAYFAIR LONDON W1Y 7TF

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

15/03/0015 March 2000 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/03/0015 March 2000 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/03/0015 March 2000 AUDITORS' REPORT

View Document

15/03/0015 March 2000 AUDITORS' STATEMENT

View Document

15/03/0015 March 2000 BALANCE SHEET

View Document

15/03/0015 March 2000 ADOPT MEM AND ARTS 06/03/00

View Document

15/03/0015 March 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 S366A DISP HOLDING AGM 31/01/97

View Document

07/02/977 February 1997 S386 DISP APP AUDS 31/01/97

View Document

07/02/977 February 1997 S252 DISP LAYING ACC 31/01/97

View Document

19/12/9619 December 1996 SECRETARY RESIGNED

View Document

15/12/9615 December 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

28/07/9428 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 ALTER MEM AND ARTS 26/05/94

View Document

03/06/943 June 1994 COMPANY NAME CHANGED CHIME COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/06/94

View Document

12/05/9412 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: 7 HERTFORD STREET LONDON W1Y 7DY

View Document

23/12/9323 December 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

23/06/9323 June 1993 ALTER MEM AND ARTS 28/05/93

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/11/923 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

20/09/9020 September 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/04/9012 April 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/12/8914 December 1989 SHARE OPTION SCHEME

View Document

12/12/8912 December 1989 REGISTERED OFFICE CHANGED ON 12/12/89 FROM: 59 RUSSELL SQUARE LONDON WC1B 4HJ

View Document

03/11/893 November 1989 RE SHARE OPTION SC 10/10/89

View Document

02/11/892 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/8924 October 1989 £ NC 377500/750000

View Document

24/10/8924 October 1989 NEW DIRECTOR APPOINTED

View Document

24/10/8924 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/8920 October 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8918 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8925 September 1989 £ NC 364000/377500 29/08

View Document

25/09/8925 September 1989 S-DIV

View Document

25/09/8925 September 1989 NC INC ALREADY ADJUSTED

View Document

25/09/8925 September 1989 NC INC ALREADY ADJUSTED

View Document

21/09/8921 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

20/09/8920 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/09/896 September 1989 VARYING SHARE RIGHTS AND NAMES 15/08/89

View Document

05/09/895 September 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/09/89

View Document

05/09/895 September 1989 COMPANY NAME CHANGED TRUSHELFCO (NO. 1466) LIMITED CERTIFICATE ISSUED ON 06/09/89

View Document

10/04/8910 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company