CHIME IN CIC
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
30/01/2530 January 2025 | Registered office address changed from 22 Meadow View Mattersey Thorpe Doncaster DN10 5FA England to Bentley Resource Centre High Street Bentley Doncaster DN5 0AA on 2025-01-30 |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-03-31 |
20/06/2420 June 2024 | Registered office address changed from 102 Radburn Road Rossington Doncaster South Yorkshire DN11 0SH United Kingdom to 22 Hazel Avenue Auckley Doncaster South Yorkshire DN9 3HE on 2024-06-20 |
20/06/2420 June 2024 | Termination of appointment of Joanne Mcquade as a director on 2024-06-20 |
20/06/2420 June 2024 | Appointment of Mr Dean Paul Furniss as a director on 2024-06-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
02/10/232 October 2023 | Appointment of Mrs Laura Jade Niland as a director on 2023-09-29 |
25/09/2325 September 2023 | Termination of appointment of Nicola Jayne Flett as a director on 2023-09-18 |
22/03/2322 March 2023 | Notification of Philippa Jayne Bonham as a person with significant control on 2023-03-22 |
22/03/2322 March 2023 | Withdrawal of a person with significant control statement on 2023-03-22 |
07/03/237 March 2023 | Incorporation of a Community Interest Company |
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