CHILLI CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/01/2526 January 2025 | Confirmation statement made on 2024-12-23 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2023-12-31 |
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 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
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 |
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 |
29/01/2329 January 2023 | Confirmation statement made on 2022-12-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
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 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
03/01/223 January 2022 | Confirmation statement made on 2021-12-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/09/204 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
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 |
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 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
05/01/205 January 2020 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALLEN |
05/01/205 January 2020 | REGISTERED OFFICE CHANGED ON 05/01/2020 FROM 28 WISHART GARDENS BOURNEMOUTH BH9 3QZ ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
30/09/1830 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | REGISTERED OFFICE CHANGED ON 20/11/2017 FROM MILLSTREAM HOUSE 39A EAST STREET WIMBORNE DORSET BH21 1DX |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/02/163 February 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/02/159 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLOYD ALLEN / 23/12/2014 |
09/02/159 February 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/02/144 February 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LLOYD ALLEN / 23/12/2012 |
12/03/1312 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER GEORGE ALLEN / 23/12/2012 |
12/03/1312 March 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/02/1224 February 2012 | 23/12/11 NO CHANGES |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
14/03/1114 March 2011 | Annual return made up to 23 December 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
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 |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/04/0916 April 2009 | RETURN MADE UP TO 23/12/08; NO CHANGE OF MEMBERS |
16/04/0916 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN / 11/02/2009 |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/09/0811 September 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/08/0830 August 2008 | COMPANY NAME CHANGED BROCHURES4BUSINESS LTD CERTIFICATE ISSUED ON 02/09/08 |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
14/02/0814 February 2008 | RETURN MADE UP TO 23/12/07; NO CHANGE OF MEMBERS |
29/08/0729 August 2007 | REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 20 POOLE HILL BOURNEMOUTH DORSET BH2 5PS |
05/02/075 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
07/06/067 June 2006 | SECRETARY RESIGNED |
07/06/067 June 2006 | DIRECTOR RESIGNED |
07/06/067 June 2006 | NEW SECRETARY APPOINTED |
07/06/067 June 2006 | NEW DIRECTOR APPOINTED |
23/12/0523 December 2005 | 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