Advanced company searchLink opens in new window

HOT CHILLI BOX LTD

Company number 06952215

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)
15 Apr 2024 AA Total exemption full accounts made up to 29 July 2023
12 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 29 July 2022
01 Jun 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Wolfe Mead Farnham Road Bordon Hampshire GU35 0NH on 1 June 2023
30 Apr 2023 AA01 Previous accounting period shortened from 31 July 2022 to 29 July 2022
27 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
31 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
04 May 2022 CH01 Director's details changed for Mr Martin Henery on 22 April 2022
04 May 2022 CH01 Director's details changed for Ms Nikki Celeste Edwards on 22 April 2022
04 May 2022 PSC04 Change of details for Mr Martin Henery as a person with significant control on 14 April 2022
04 May 2022 PSC04 Change of details for Ms Nikki Celeste Edwards as a person with significant control on 14 April 2022
26 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
19 Aug 2021 AD01 Registered office address changed from 7 Bell Yard Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 19 August 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
07 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
05 Jan 2021 CH01 Director's details changed for Ms Nikki Celeste Edwards on 22 December 2020
05 Jan 2021 CH01 Director's details changed for Mr Martin Henery on 22 December 2020
05 Jan 2021 PSC04 Change of details for Mr Martin Henery as a person with significant control on 22 December 2020
05 Jan 2021 PSC04 Change of details for Ms Nikki Celeste Edwards as a person with significant control on 22 December 2020
14 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
14 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
21 Feb 2020 CH01 Director's details changed for Mr Martin Henery on 12 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Martin Henery on 12 February 2020
20 Feb 2020 CH01 Director's details changed for Ms Nikki Celeste Edwards on 12 February 2020
20 Feb 2020 PSC04 Change of details for Mr Martin Henery as a person with significant control on 12 February 2020