CHIME CONSULTANCIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | All of the property or undertaking has been released and no longer forms part of charge 091790680004 |
11/06/2511 June 2025 | All of the property or undertaking has been released and no longer forms part of charge 091790680001 |
11/06/2511 June 2025 | All of the property or undertaking has been released and no longer forms part of charge 091790680003 |
14/04/2514 April 2025 | Total exemption full accounts made up to 2024-08-31 |
04/04/254 April 2025 | Registration of charge 091790680009, created on 2025-03-31 |
11/11/2411 November 2024 | Registration of charge 091790680008, created on 2024-11-11 |
27/09/2427 September 2024 | Registration of charge 091790680007, created on 2024-09-27 |
21/09/2421 September 2024 | Notification of Modupe Badmus as a person with significant control on 2024-07-21 |
21/09/2421 September 2024 | Confirmation statement made on 2024-09-11 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/06/243 June 2024 | Registration of charge 091790680006, created on 2024-06-03 |
03/06/243 June 2024 | Registration of charge 091790680005, created on 2024-06-03 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-08-31 |
17/09/2317 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
01/08/231 August 2023 | Director's details changed for Miss Modupe Badmus on 2023-08-01 |
01/08/231 August 2023 | Director's details changed for Mr Andrew Beake on 2023-08-01 |
01/08/231 August 2023 | Change of details for Mr Andrew Beake as a person with significant control on 2023-08-01 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-08-31 |
22/10/2222 October 2022 | Registration of charge 091790680004, created on 2022-10-20 |
04/10/224 October 2022 | Registration of charge 091790680003, created on 2022-09-26 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
11/11/2111 November 2021 | Director's details changed for Mr Andrew Beake on 2021-11-11 |
11/11/2111 November 2021 | Director's details changed for Miss Modupe Badmus on 2021-11-11 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-11 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/05/2125 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/05/2010 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 091790680001 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
08/05/198 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/08/1829 August 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
24/08/1824 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES |
18/01/1818 January 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
31/08/1631 August 2016 | 01/09/15 STATEMENT OF CAPITAL GBP 132 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
01/09/151 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ ENGLAND |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
18/08/1418 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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