CHILLI PROJECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/02/2526 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
| 29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
| 29/12/2229 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
| 31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/03/218 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AZZA RAHMAN / 15/06/2019 |
| 18/09/1918 September 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 20/05/1920 May 2019 | 31/03/17 UNAUDITED ABRIDGED |
| 14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 48A WOODSTOCK ROAD LONDON NW11 8ER |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
| 17/04/1917 April 2019 | DISS40 (DISS40(SOAD)) |
| 06/04/196 April 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | FIRST GAZETTE |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/04/1611 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/05/1527 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/04/1411 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/04/1318 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/05/129 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 09/05/119 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
| 09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/07/1029 July 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
| 13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 12/10/0912 October 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
| 22/07/0922 July 2009 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM C/O GRUNBERG & CO 10-14 ACCOMMODATION ROAD LONDON GREATER LONDON NW11 8ED |
| 22/07/0922 July 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
| 10/04/0810 April 2008 | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED |
| 10/04/0810 April 2008 | DIRECTOR APPOINTED MISS AZZA RAHMAN |
| 09/04/089 April 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
| 09/04/089 April 2008 | 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