CHIME CONSULTANCIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 All of the property or undertaking has been released and no longer forms part of charge 091790680004

View Document

11/06/2511 June 2025 All of the property or undertaking has been released and no longer forms part of charge 091790680001

View Document

11/06/2511 June 2025 All of the property or undertaking has been released and no longer forms part of charge 091790680003

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

04/04/254 April 2025 Registration of charge 091790680009, created on 2025-03-31

View Document

11/11/2411 November 2024 Registration of charge 091790680008, created on 2024-11-11

View Document

27/09/2427 September 2024 Registration of charge 091790680007, created on 2024-09-27

View Document

21/09/2421 September 2024 Notification of Modupe Badmus as a person with significant control on 2024-07-21

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/06/243 June 2024 Registration of charge 091790680006, created on 2024-06-03

View Document

03/06/243 June 2024 Registration of charge 091790680005, created on 2024-06-03

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

17/09/2317 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Director's details changed for Miss Modupe Badmus on 2023-08-01

View Document

01/08/231 August 2023 Director's details changed for Mr Andrew Beake on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mr Andrew Beake as a person with significant control on 2023-08-01

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/10/2222 October 2022 Registration of charge 091790680004, created on 2022-10-20

View Document

04/10/224 October 2022 Registration of charge 091790680003, created on 2022-09-26

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/11/2111 November 2021 Director's details changed for Mr Andrew Beake on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Miss Modupe Badmus on 2021-11-11

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/05/2010 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091790680001

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

18/01/1818 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 01/09/15 STATEMENT OF CAPITAL GBP 132

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 58A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AQ ENGLAND

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1418 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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