- Company Overview for CHILLI TWIST LTD (09614383)
- Filing history for CHILLI TWIST LTD (09614383)
- People for CHILLI TWIST LTD (09614383)
- More for CHILLI TWIST LTD (09614383)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
10 Jun 2022 | CH01 | Director's details changed for Mr Trevor Clive Munday on 1 December 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
21 May 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Bradley House 7 Park Five Business Centre Harrier Way Exeter EX2 7HU on 21 May 2020 | |
20 May 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
20 May 2020 | CH03 | Secretary's details changed for Mr Trevor Clive Munday on 20 May 2020 | |
20 May 2020 | CH01 | Director's details changed for Mr Trevor Clive Munday on 20 May 2020 | |
20 May 2020 | CH01 | Director's details changed for Mr Darren Michael Hepburn on 20 May 2020 | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
04 May 2018 | PSC02 | Notification of Carbon Husky Limited as a person with significant control on 4 May 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |