CHIME IN CIC

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

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

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

20/06/2420 June 2024 Termination of appointment of Joanne Mcquade as a director on 2024-06-20

View Document

20/06/2420 June 2024 Appointment of Mr Dean Paul Furniss as a director on 2024-06-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

02/10/232 October 2023 Appointment of Mrs Laura Jade Niland as a director on 2023-09-29

View Document

25/09/2325 September 2023 Termination of appointment of Nicola Jayne Flett as a director on 2023-09-18

View Document

22/03/2322 March 2023 Notification of Philippa Jayne Bonham as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Withdrawal of a person with significant control statement on 2023-03-22

View Document

07/03/237 March 2023 Incorporation of a Community Interest Company

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