- Company Overview for CHILLI VENTURES LIMITED (10449535)
- Filing history for CHILLI VENTURES LIMITED (10449535)
- People for CHILLI VENTURES LIMITED (10449535)
- More for CHILLI VENTURES LIMITED (10449535)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 26 October 2024 with updates | |
19 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
17 Dec 2023 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 October 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
04 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
03 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
25 Feb 2020 | AA | Micro company accounts made up to 31 October 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Nov 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
22 May 2018 | AD01 | Registered office address changed from 143B Iffley Road Oxford OX4 1EJ England to 265 Cowley Road Oxford OX4 1XQ on 22 May 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Wasim Ahmed on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from Crown House 27 Old Gloucester Street London WC1N 3AX England to 143B Iffley Road Oxford OX4 1EJ on 4 May 2018 | |
04 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
03 May 2017 | CH01 | Director's details changed for Mr Wasim Ahmed on 3 May 2017 | |
03 May 2017 | AD01 | Registered office address changed from C/O Woz Ahmed 143B Iffley Road Oxford OX4 1EJ United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 3 May 2017 | |
10 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-27
|