CHILLI CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Registered office address changed from 77 Ringwood Road Longham Dorset BH22 9AA United Kingdom to Unit H1, the Fulcrum 7 Vantage Way Poole Dorset BH12 4NU on 2024-10-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

01/07/231 July 2023 Registered office address changed from 77 Ringwood Road Longham Dorset BH22 9AA United Kingdom to 77 Ringwood Road Longham Dorset BH22 9AA on 2023-07-01

View Document

01/07/231 July 2023 Registered office address changed from Unit H1, the Fulcrum 7 Vantage Way Poole Dorset BH12 4NU United Kingdom to 77 Ringwood Road Longham Dorset BH22 9AA on 2023-07-01

View Document

29/01/2329 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Registered office address changed from Unit 51, Basepoint Business Centre Aviation Park West Christchurch BH23 6NX United Kingdom to Unit H1, the Fulcrum 7 Vantage Way Poole Dorset BH12 4NU on 2022-12-16

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM UNIT 25, BASEPOINT BUSINESS CENTRE AVIATION PARK WEST HURN CHRISTCHURCH BH23 6NX ENGLAND

View Document

03/05/203 May 2020 REGISTERED OFFICE CHANGED ON 03/05/2020 FROM OFFICE 51 BASEPOINT BUSINESS CENTRE AVIATION PARK WEST CHRISTCHURCH BH23 6NX ENGLAND

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALLEN

View Document

05/01/205 January 2020 REGISTERED OFFICE CHANGED ON 05/01/2020 FROM 28 WISHART GARDENS BOURNEMOUTH BH9 3QZ ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM MILLSTREAM HOUSE 39A EAST STREET WIMBORNE DORSET BH21 1DX

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLOYD ALLEN / 23/12/2014

View Document

09/02/159 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLOYD ALLEN / 23/12/2012

View Document

12/03/1312 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE ALLEN / 23/12/2012

View Document

12/03/1312 March 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 23/12/11 NO CHANGES

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/03/1114 March 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM UNIT B1 ARENA BUSINESS CENTRE 9 NIMROD WAY FERNDOWN DORSET BH21 7SH

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN / 11/02/2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0830 August 2008 COMPANY NAME CHANGED BROCHURES4BUSINESS LTD CERTIFICATE ISSUED ON 02/09/08

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0814 February 2008 RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 20 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

05/02/075 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 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