CHILLI GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/01/2524 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
02/07/242 July 2024 | Director's details changed for Michael Francis Hole on 2024-06-21 |
02/07/242 July 2024 | Change of details for Mr Michael Francis Hole as a person with significant control on 2024-06-21 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/07/2313 July 2023 | Unaudited abridged accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
15/02/2315 February 2023 | Notification of Luisa Frances Di-Lella as a person with significant control on 2017-03-20 |
12/01/2312 January 2023 | Change of details for a person with significant control |
11/01/2311 January 2023 | Registered office address changed from Dairy Farmhouse Wick Street Firle Lewes East Sussex BN8 6NB England to The Parlour, Warren Farm Thornwell Road Wailmington Polegate East Sussex BN26 6RL on 2023-01-11 |
11/01/2311 January 2023 | Director's details changed for Michael Francis Hole on 2022-10-01 |
11/01/2311 January 2023 | Director's details changed for Miss Luisa Frances Di-Lella on 2022-10-01 |
11/01/2311 January 2023 | Change of details for Mr Michael Francis Hole as a person with significant control on 2022-10-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/03/2017 March 2020 | SECOND FILING OF AP01 FOR LUISA FRANCES DI-LELLA |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS HOLE / 08/10/2019 |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS HOLE / 08/10/2019 |
19/06/1919 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/04/1816 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/07/1731 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
29/03/1729 March 2017 | DIRECTOR APPOINTED MISS LUISA FRANCES DI-LELLA |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/03/168 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM DAIRY FARM HOUSE FIRLE LEWES SUSSEX BN8 6NR |
18/02/1618 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/01/1331 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/01/1225 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
23/08/1123 August 2011 | APPOINTMENT TERMINATED, SECRETARY WILLIAM HOLE |
23/08/1123 August 2011 | DIRECTOR APPOINTED MICHAEL FRANCIS HOLE |
23/08/1123 August 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOLE |
09/06/119 June 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
04/03/114 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/05/1012 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN HIGGS |
12/05/1012 May 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
11/02/1011 February 2010 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN HIGGS |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/03/0927 March 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/04/0815 April 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
01/09/071 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/03/0727 March 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
29/03/0629 March 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
16/06/0516 June 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/06/042 June 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS |
24/04/0224 April 2002 | RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS |
05/04/025 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
14/03/0214 March 2002 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
14/03/0214 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/12/017 December 2001 | SECRETARY RESIGNED |
07/02/017 February 2001 | NEW SECRETARY APPOINTED |
07/02/017 February 2001 | NEW DIRECTOR APPOINTED |
07/02/017 February 2001 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: DAIRY FARM HOUSE FIRLE LEWES EAST SUSSEX BN8 6NB |
29/01/0129 January 2001 | DIRECTOR RESIGNED |
29/01/0129 January 2001 | SECRETARY RESIGNED |
22/01/0122 January 2001 | 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