CHILLI MONITORING LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Change of details for Mr Iain Philip Christie as a person with significant control on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Mr Jason Norman Whittemore as a person with significant control on 2025-01-14

View Document

13/01/2513 January 2025 Change of details for Mr Iain Philip Christie as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Change of details for Mr Jason Norman Whittemore as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Change of details for Mr Iain Philip Christie as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Mr Iain Philip Christie on 2025-01-10

View Document

10/01/2510 January 2025 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20 Epstein Road London SE28 8EJ on 2025-01-10

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

16/12/2416 December 2024 Application to strike the company off the register

View Document

27/05/2427 May 2024 Termination of appointment of Jason Norman Whittemore as a director on 2024-05-23

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-08-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Micro company accounts made up to 2021-08-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with updates

View Document

25/11/2125 November 2021 Change of details for Mr Iain Philip Christie as a person with significant control on 2021-11-25

View Document

15/11/2115 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

09/08/219 August 2021 Change of details for Mr Iain Philip Christie as a person with significant control on 2021-08-09

View Document

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PHILIP CHRISTIE / 24/02/2021

View Document

16/09/2016 September 2020 CESSATION OF LAURA JAYNE BEVAN AS A PSC

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA BEVAN

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PHILIP CHRISTIE / 03/03/2020

View Document

02/08/192 August 2019 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