- Company Overview for HOT CHILLI BOX LTD (06952215)
- Filing history for HOT CHILLI BOX LTD (06952215)
- People for HOT CHILLI BOX LTD (06952215)
- More for HOT CHILLI BOX LTD (06952215)
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
|
|
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
|
|
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
|
|
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 |