CHILLI CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-02-03 with updates

View Document

08/04/258 April 2025 Change of details for Dr Mark John Nixon as a person with significant control on 2025-02-03

View Document

08/04/258 April 2025 Termination of appointment of Annabel Nixon as a director on 2025-02-03

View Document

08/04/258 April 2025 Cessation of Annabel Nixon as a person with significant control on 2025-02-03

View Document

07/04/257 April 2025 Purchase of own shares.

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-09-30

View Document

13/03/2513 March 2025 Cancellation of shares. Statement of capital on 2025-02-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/07/2416 July 2024 Director's details changed for Dr Annabel Nixon on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Dr Annabel Nixon as a person with significant control on 2024-07-16

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

28/02/2228 February 2022 Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 2022-02-28

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/05/1519 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR APPOINTED DR ANNABEL NIXON

View Document

20/11/1420 November 2014 CONSOLIDATION 17/10/14

View Document

13/11/1413 November 2014 16/10/14 STATEMENT OF CAPITAL GBP 9999900.00100

View Document

06/11/146 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK NIXON / 16/10/2014

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM ASSIS HOUSE, 10 MANOR ROAD SALISBURY SP1 1JS UNITED KINGDOM

View Document

06/11/146 November 2014 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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