CHILLI APPLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

15/04/2515 April 2025 Termination of appointment of Joseph Nicholas Sharps as a director on 2025-04-02

View Document

15/04/2515 April 2025 Cessation of Joseph Nicholas Sharps as a person with significant control on 2025-04-02

View Document

15/04/2515 April 2025 Appointment of Smarter Capital Ltd as a director on 2025-04-02

View Document

15/04/2515 April 2025 Notification of Smarter 4 Ltd as a person with significant control on 2025-04-02

View Document

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

View Document

15/04/2515 April 2025 Appointment of Smarter 4 Ltd as a director on 2025-04-02

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Director's details changed for Sophie Spencer-Stevens on 2025-03-20

View Document

12/03/2512 March 2025 Appointment of Sophie Spencer-Stevens as a director on 2025-03-12

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

25/10/2425 October 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

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

21/12/2321 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

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

22/12/2222 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

19/01/2219 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

15/12/2115 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

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOKESH GUPTA

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR. LOKESH GUPTA / 15/06/2018

View Document

29/10/1929 October 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH NICHOLAS SHARPS / 15/06/2018

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR. LOKESH GUPTA

View Document

10/07/1810 July 2018 15/06/18 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

02/11/172 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

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

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR LOKESH GUPTA

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JOSEPH NICHOLAS SHARPS

View Document

28/01/1628 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 43 MINSTER ROAD WESTGATE ON SEA KENT CT8 8DA

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM INNOVATION CENTRE MEDWAY MAIDSTONE ROAD ROCHESTER KENT ME5 9FD

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR RAJESH GUPTA

View Document

11/01/1211 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY FRANCIS SLOAN

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/02/1123 February 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

23/02/1123 February 2011 SECRETARY APPOINTED FRANCIS SLOAN

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY WEBB

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM MEDWAY INNOVATION CENTRE MARCONI WAY ROCHESTER KENT ME1 2XX UNITED KINGDOM

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

16/10/0816 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WEBB / 16/10/2008

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR. RAJESH GUPTA

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY ELECTRONIC FINANCIAL SERVICES LIMITED

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR WINCHESTER & WEYWOOD INC.

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 10 COPTIC STREET TOP FLOOR LONDON BLOOMSBURY WC1A 1NH

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR. LOKESH GUPTA

View Document

14/10/0814 October 2008 SECRETARY APPOINTED MR. ANTHONY JOHN WEBB

View Document

14/10/0814 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

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

View Document

14/10/0814 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 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