Advanced company searchLink opens in new window

CHILLI GRAPHICS LIMITED

Company number 04145645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
06 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
02 Jul 2024 CH01 Director's details changed for Michael Francis Hole on 21 June 2024
02 Jul 2024 PSC04 Change of details for Mr Michael Francis Hole as a person with significant control on 21 June 2024
24 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
13 Jul 2023 AA Unaudited abridged accounts made up to 31 December 2022
15 Feb 2023 PSC01 Notification of Luisa Frances Di-Lella as a person with significant control on 20 March 2017
15 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
12 Jan 2023 PSC04 Change of details for a person with significant control
11 Jan 2023 CH01 Director's details changed for Miss Luisa Frances Di-Lella on 1 October 2022
11 Jan 2023 CH01 Director's details changed for Michael Francis Hole on 1 October 2022
11 Jan 2023 PSC04 Change of details for Mr Michael Francis Hole as a person with significant control on 1 October 2022
11 Jan 2023 AD01 Registered office address changed from Dairy Farmhouse Wick Street Firle Lewes East Sussex BN8 6NB England to The Parlour, Warren Farm Thornwell Road Wailmington Polegate East Sussex BN26 6RL on 11 January 2023
21 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
09 Aug 2021 AA Micro company accounts made up to 31 December 2020
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 900
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 800
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with updates
15 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2020 MA Memorandum and Articles of Association
15 Dec 2020 SH08 Change of share class name or designation
28 Aug 2020 AA Micro company accounts made up to 31 December 2019
17 Mar 2020 RP04AP01 Second filing for the appointment of Luisa Frances Di-Lella as a director
29 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates