CHILLI CACTUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-03-24

View Document

24/12/2424 December 2024 Previous accounting period shortened from 2024-03-25 to 2024-03-24

View Document

23/10/2423 October 2024 Registered office address changed from Room 1 the Cottage, Blake House Blake Street York YO1 8QU England to Blake House 18 Blake Street York YO1 8QG on 2024-10-23

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-03-25

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-03-26 to 2023-03-25

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-03-26

View Document

17/12/2217 December 2022 Previous accounting period shortened from 2022-03-27 to 2022-03-26

View Document

26/03/2226 March 2022 Annual accounts for year ending 26 Mar 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-03-27

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

27/03/2127 March 2021 Annual accounts for year ending 27 Mar 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 2A ST. MARTINS LANE YORK NORTH YORKSHIRE YO1 6LN ENGLAND

View Document

20/03/2020 March 2020 PREVSHO FROM 29/03/2019 TO 28/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

10/02/1910 February 2019 REGISTERED OFFICE CHANGED ON 10/02/2019 FROM TRINITY HOUSE NEWBY ROAD HAZEL GROVE STOCKPORT SK7 5DA ENGLAND

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY KEITH BROOKS

View Document

24/10/1824 October 2018 SECRETARY APPOINTED MS HOLLY CODLING

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM SUITE 3 HAREFIELD HOUSE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1RA

View Document

16/04/1816 April 2018 REGISTERED OFFICE CHANGED ON 16/04/2018 FROM TRINITY HOUSE NEWBY ROAD HAZEL GROVE STOCKPORT SK7 5DA ENGLAND

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WILLIAM DICKINSON / 16/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD WILLIAM DICKINSON / 16/04/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WILLIAM DICKINSON / 28/10/2011

View Document

22/05/1222 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / KEITH ANDREW BROOKS / 28/10/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/05/1029 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD WILLIAM DICKINSON / 03/05/2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

20/02/0820 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: SUITE 7 HAREFIELD HOUSE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1RA

View Document

08/06/078 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 23 ALBERT AVENUE MANCHESTER M18 7JX

View Document

03/05/063 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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