CHILLI CACTUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-05-03 with no updates |
23/01/2523 January 2025 | Micro company accounts made up to 2024-03-24 |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-25 to 2024-03-24 |
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 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
24/03/2424 March 2024 | Annual accounts for year ending 24 Mar 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-03-25 |
23/12/2323 December 2023 | Previous accounting period shortened from 2023-03-26 to 2023-03-25 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
25/03/2325 March 2023 | Annual accounts for year ending 25 Mar 2023 |
17/03/2317 March 2023 | Micro company accounts made up to 2022-03-26 |
17/12/2217 December 2022 | Previous accounting period shortened from 2022-03-27 to 2022-03-26 |
26/03/2226 March 2022 | Annual accounts for year ending 26 Mar 2022 |
04/02/224 February 2022 | Micro company accounts made up to 2021-03-27 |
24/12/2124 December 2021 | Previous accounting period shortened from 2021-03-28 to 2021-03-27 |
27/03/2127 March 2021 | Annual accounts for year ending 27 Mar 2021 |
28/05/2028 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/03/19 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
28/03/2028 March 2020 | Annual accounts for year ending 28 Mar 2020 |
25/03/2025 March 2020 | REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 2A ST. MARTINS LANE YORK NORTH YORKSHIRE YO1 6LN ENGLAND |
20/03/2020 March 2020 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
23/12/1923 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
28/03/1928 March 2019 | Annual accounts for year ending 28 Mar 2019 |
10/02/1910 February 2019 | REGISTERED OFFICE CHANGED ON 10/02/2019 FROM TRINITY HOUSE NEWBY ROAD HAZEL GROVE STOCKPORT SK7 5DA ENGLAND |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18 |
31/12/1831 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
24/10/1824 October 2018 | APPOINTMENT TERMINATED, SECRETARY KEITH BROOKS |
24/10/1824 October 2018 | SECRETARY APPOINTED MS HOLLY CODLING |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM SUITE 3 HAREFIELD HOUSE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1RA |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM TRINITY HOUSE NEWBY ROAD HAZEL GROVE STOCKPORT SK7 5DA ENGLAND |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WILLIAM DICKINSON / 16/04/2018 |
16/04/1816 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES RICHARD WILLIAM DICKINSON / 16/04/2018 |
30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 3 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/12/1314 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD WILLIAM DICKINSON / 28/10/2011 |
22/05/1222 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
22/05/1222 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / KEITH ANDREW BROOKS / 28/10/2011 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 3 May 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
29/05/1029 May 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD WILLIAM DICKINSON / 03/05/2010 |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/05/0911 May 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
20/02/0820 February 2008 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
21/09/0721 September 2007 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: SUITE 7 HAREFIELD HOUSE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1RA |
08/06/078 June 2007 | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS |
08/06/068 June 2006 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 23 ALBERT AVENUE MANCHESTER M18 7JX |
03/05/063 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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