THE CHILLI PIG LTD

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MS ROXANNE JEFFERIES / 08/06/2019

View Document

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHRIS GUTHRIE

View Document

04/09/194 September 2019 CESSATION OF CHRIS GUTHRIE AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ROXANNE JEFFERIES / 29/02/2016

View Document

18/05/1618 May 2016 08/10/15 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1618 May 2016 08/10/15 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1618 May 2016 08/10/15 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1618 May 2016 08/10/15 STATEMENT OF CAPITAL GBP 100

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 33 MEAD WAY HAYES KENT BR2 9EN

View Document

18/05/1618 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FAGLIARONE / 29/02/2016

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GUTHRIE / 29/02/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 08/10/15 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1518 November 2015 08/10/15 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1518 November 2015 08/10/15 STATEMENT OF CAPITAL GBP 100

View Document

18/11/1518 November 2015 08/10/15 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS GUTHRIE / 01/01/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 SECRETARY APPOINTED MR ROBERT FAGLIARONE

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY ANTONIA SMITH

View Document

07/05/147 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/10/1317 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/07/139 July 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/04/1112 April 2011 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