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)
08 Oct 2019 CH01 Director's details changed for Michael Francis Hole on 8 October 2019
08 Oct 2019 PSC04 Change of details for Mr Michael Francis Hole as a person with significant control on 8 October 2019
19 Jun 2019 AA Micro company accounts made up to 31 December 2018
30 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
16 Apr 2018 AA Unaudited abridged accounts made up to 31 December 2017
01 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
31 Jul 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Mar 2017 AP01 Appointment of Miss Luisa Frances Di-Lella as a director on 20 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/03/2020.
24 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
18 Feb 2016 AD01 Registered office address changed from Dairy Farm House Firle Lewes Sussex BN8 6NR to Dairy Farmhouse Wick Street Firle Lewes East Sussex BN8 6NB on 18 February 2016
26 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
23 Aug 2011 AP01 Appointment of Michael Francis Hole as a director
23 Aug 2011 TM02 Termination of appointment of William Hole as a secretary
23 Aug 2011 TM01 Termination of appointment of William Hole as a director
09 Jun 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
04 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010