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)
20 Feb 2020 PSC04 Change of details for Ms Nikki Celeste Edwards as a person with significant control on 12 February 2020
20 Feb 2020 AD01 Registered office address changed from Fairways White Lane Ash Green Aldershot GU12 6HN England to 7 Bell Yard Bell Yard London WC2A 2JR on 20 February 2020
28 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
12 Apr 2019 TM02 Termination of appointment of Harry Jerome Glasstone as a secretary on 1 April 2019
22 Nov 2018 AD01 Registered office address changed from 147 Hill House 210 Upper Richmond Road London SW15 6NP England to Fairways White Lane Ash Green Aldershot GU12 6HN on 22 November 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
09 Apr 2018 PSC01 Notification of Martin Henery as a person with significant control on 30 June 2016
06 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
08 Dec 2017 CH01 Director's details changed for Ms Nikki Celeste Edwards on 12 November 2017
08 Dec 2017 PSC04 Change of details for Ms Nikki Celeste Edwards as a person with significant control on 12 November 2017
08 Dec 2017 AD01 Registered office address changed from 727-729 High Road London N12 0BP England to 147 Hill House 210 Upper Richmond Road London SW15 6NP on 8 December 2017
18 Aug 2017 AD01 Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 18 August 2017
24 Jul 2017 PSC04 Change of details for Ms Nikki Celeste Edwards as a person with significant control on 3 July 2017
24 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Sep 2016 CS01 Confirmation statement made on 3 July 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
09 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Sep 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Mar 2013 CH01 Director's details changed for Mr Martin Henery on 15 February 2013