CHIME MIDCO LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Second filing of Confirmation Statement dated 2018-04-01

View Document

15/04/2515 April 2025 Second filing of Confirmation Statement dated 2017-04-21

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

01/10/241 October 2024 Appointment of Mr Raj Kumar Dadra as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Andrew Adams Tisdale as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Michael Edward Sugden as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Roderik August Schlosser as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Julian Paul Douglas as a director on 2024-09-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

01/03/241 March 2024 Change of details for Chime Holdco 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

11/09/2311 September 2023

View Document

11/09/2311 September 2023

View Document

11/09/2311 September 2023

View Document

11/09/2311 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

15/10/2115 October 2021 Change of details for Chime Holdco Limited as a person with significant control on 2021-10-01

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

20/07/2120 July 2021

View Document

20/07/2120 July 2021

View Document

20/07/2120 July 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/07/2120 July 2021

View Document

04/04/184 April 2018 Confirmation statement made on 2018-04-01 with updates

View Document

09/08/179 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

09/08/179 August 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

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

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

06/06/176 June 2017 Confirmation statement made on 2017-04-21 with updates

View Document

03/05/173 May 2017 SECRETARY APPOINTED MR DAVID CROWTHER

View Document

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

View Document

26/10/1626 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

26/10/1626 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1613 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

13/10/1613 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

27/07/1627 July 2016 20/07/16 STATEMENT OF CAPITAL GBP 81865092

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED DR CHRISTOPHER PAUL SWEETLAND

View Document

01/07/161 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 81051964

View Document

27/05/1627 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 80367032

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM, SOUTHSIDE 6TH FLOOR 105 VICTORIA STREET, LONDON, SW1E 6QT

View Document

07/01/167 January 2016 COMPANY NAME CHANGED BELL MIDCO LIMITED
CERTIFICATE ISSUED ON 07/01/16

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED RODERIK AUGUST SCHLOSSER

View Document

11/11/1511 November 2015 22/10/15 STATEMENT OF CAPITAL GBP 72558813

View Document

06/11/156 November 2015 CURRSHO FROM 30/09/2016 TO 31/12/2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM, 28 ST GEORGE STREET LONDON, W1S 2FA, UNITED KINGDOM

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR SINISA KRNIC

View Document

05/11/155 November 2015 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

04/10/154 October 2015 DIRECTOR APPOINTED MR ANDREW GRANT BALFOUR SCOTT

View Document

16/09/1516 September 2015 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