RED CHILI TECHNOLOGIES LTD

Company Documents

DateDescription
02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

31/08/2531 August 2025 NewMicro company accounts made up to 2024-04-05

View Document

31/08/2531 August 2025 NewRegistered office address changed from 232B Holme Lane Sheffield S6 4JZ England to 11 Hollythorpe Crescent Hollythorpe Crescent Sheffield S8 9NA on 2025-08-31

View Document

31/08/2531 August 2025 NewConfirmation statement made on 2025-02-27 with updates

View Document

04/03/254 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

01/07/241 July 2024 Micro company accounts made up to 2023-04-05

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-02-27 with updates

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

25/05/2425 May 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from 143 Windsor Drive Wigginton York YO32 2RZ England to 232B Holme Lane Sheffield S6 4JZ on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Adam Nash as a person with significant control on 2022-08-01

View Document

18/04/2318 April 2023 Confirmation statement made on 2022-02-27 with no updates

View Document

08/04/238 April 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Compulsory strike-off action has been discontinued

View Document

09/01/239 January 2023 Micro company accounts made up to 2021-04-05

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

12/05/2212 May 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM NO1 BUSINESS CENTRE 1 ALVIN STREET GLOUCESTER GL1 3EJ UNITED KINGDOM

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NASH / 07/06/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

28/09/1928 September 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NASH / 09/09/2019

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / ADAM NASH / 09/08/2019

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, SECRETARY DAVID HAMMOND

View Document

04/05/184 May 2018 CESSATION OF ALAN FREDERICK NASH AS A PSC

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN NASH

View Document

13/03/1813 March 2018 CURREXT FROM 28/02/2019 TO 05/04/2019

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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