CHILLI APPLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Total exemption full accounts made up to 2025-03-31 |
15/04/2515 April 2025 | Termination of appointment of Joseph Nicholas Sharps as a director on 2025-04-02 |
15/04/2515 April 2025 | Cessation of Joseph Nicholas Sharps as a person with significant control on 2025-04-02 |
15/04/2515 April 2025 | Appointment of Smarter Capital Ltd as a director on 2025-04-02 |
15/04/2515 April 2025 | Notification of Smarter 4 Ltd as a person with significant control on 2025-04-02 |
15/04/2515 April 2025 | Registered office address changed from Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom to C/O Smarter Capital Crowood House Gipsy Lane Swindon SN2 8YY on 2025-04-15 |
15/04/2515 April 2025 | Appointment of Smarter 4 Ltd as a director on 2025-04-02 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
20/03/2520 March 2025 | Director's details changed for Sophie Spencer-Stevens on 2025-03-20 |
12/03/2512 March 2025 | Appointment of Sophie Spencer-Stevens as a director on 2025-03-12 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-22 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-22 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-22 with updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOKESH GUPTA |
30/10/1930 October 2019 | PSC'S CHANGE OF PARTICULARS / MR. LOKESH GUPTA / 15/06/2018 |
29/10/1929 October 2019 | CHANGE OF PARTICULARS FOR A PSC |
28/10/1928 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JOSEPH NICHOLAS SHARPS / 15/06/2018 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | DIRECTOR APPOINTED MR. LOKESH GUPTA |
10/07/1810 July 2018 | 15/06/18 STATEMENT OF CAPITAL GBP 100 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
02/11/172 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | PREVSHO FROM 31/08/2017 TO 31/03/2017 |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/05/1623 May 2016 | REGISTERED OFFICE CHANGED ON 23/05/2016 FROM UNIT 4 NEW LUCKHURST FARM BETHERSDEN ROAD SMARDEN ASHFORD KENT TN27 8QT |
18/04/1618 April 2016 | APPOINTMENT TERMINATED, DIRECTOR LOKESH GUPTA |
18/04/1618 April 2016 | DIRECTOR APPOINTED MR JOSEPH NICHOLAS SHARPS |
28/01/1628 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/01/1528 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
21/01/1421 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
09/01/139 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
22/02/1222 February 2012 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 43 MINSTER ROAD WESTGATE ON SEA KENT CT8 8DA |
11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM INNOVATION CENTRE MEDWAY MAIDSTONE ROAD ROCHESTER KENT ME5 9FD |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, DIRECTOR RAJESH GUPTA |
11/01/1211 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
11/01/1211 January 2012 | APPOINTMENT TERMINATED, SECRETARY FRANCIS SLOAN |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
23/02/1123 February 2011 | Annual return made up to 14 October 2010 with full list of shareholders |
23/02/1123 February 2011 | SECRETARY APPOINTED FRANCIS SLOAN |
11/10/1011 October 2010 | APPOINTMENT TERMINATED, SECRETARY ANTHONY WEBB |
15/07/1015 July 2010 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM MEDWAY INNOVATION CENTRE MARCONI WAY ROCHESTER KENT ME1 2XX UNITED KINGDOM |
02/06/102 June 2010 | 31/08/09 TOTAL EXEMPTION FULL |
04/02/104 February 2010 | Annual return made up to 14 October 2009 with full list of shareholders |
16/10/0816 October 2008 | LOCATION OF DEBENTURE REGISTER |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM C/O TANSY MEDIA MEDWAY INNOVATION CENTRE MARCONI WAY ROCHESTER KENT ME1 2XX UNITED KINGDOM |
16/10/0816 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WEBB / 16/10/2008 |
16/10/0816 October 2008 | LOCATION OF REGISTER OF MEMBERS |
14/10/0814 October 2008 | DIRECTOR APPOINTED MR. RAJESH GUPTA |
14/10/0814 October 2008 | APPOINTMENT TERMINATED SECRETARY ELECTRONIC FINANCIAL SERVICES LIMITED |
14/10/0814 October 2008 | APPOINTMENT TERMINATED DIRECTOR WINCHESTER & WEYWOOD INC. |
14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 10 COPTIC STREET TOP FLOOR LONDON BLOOMSBURY WC1A 1NH |
14/10/0814 October 2008 | DIRECTOR APPOINTED MR. LOKESH GUPTA |
14/10/0814 October 2008 | SECRETARY APPOINTED MR. ANTHONY JOHN WEBB |
14/10/0814 October 2008 | LOCATION OF REGISTER OF MEMBERS |
14/10/0814 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
14/10/0814 October 2008 | REGISTERED OFFICE CHANGED ON 14/10/2008 FROM C/O TANSY MEDIA MEDWAY INNOVATION CENTRE MARCONI WAY ROCHESTER KENT ME1 2XX UNITED KINGDOM |
14/10/0814 October 2008 | LOCATION OF DEBENTURE REGISTER |
28/08/0828 August 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