CHILLI PUBLISHING LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/10/1226 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SUMI SHAH / 21/08/2011

View Document

23/12/1123 December 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM C/O N M SHAH & COMPANY MILLER HOUSE 1ST FLOOR ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2RZ

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM FIRST FLOOR THE PAVILION 56 ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SZ

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR NITIN DAHAD

View Document

18/09/1018 September 2010 APPOINTMENT TERMINATED, DIRECTOR NITIN DAHAD

View Document

18/09/1018 September 2010 DIRECTOR APPOINTED MR BIPIN PARMAR

View Document

23/02/1023 February 2010 Annual return made up to 21 August 2009 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/12/0718 December 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/05/0729 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 06/06/06

View Document

09/01/079 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/079 January 2007 � NC 10000/20000 06/06/

View Document

01/12/061 December 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: G OFFICE CHANGED 21/02/03 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 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