Advanced company searchLink opens in new window

CHILLI CONNECT LIMITED

Company number SC549012

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)
24 Oct 2019 TM01 Termination of appointment of Michael Herron as a director on 23 September 2019
24 Oct 2019 TM01 Termination of appointment of Paul Farley as a director on 23 September 2019
24 Oct 2019 AP01 Appointment of Ruth Ann Keene as a director on 23 September 2019
24 Oct 2019 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 23 September 2019
24 Oct 2019 AP01 Appointment of Kimberly Ann Jabal as a director on 23 September 2019
15 Oct 2019 SH10 Particulars of variation of rights attached to shares
15 Oct 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
15 Oct 2019 SH08 Change of share class name or designation
15 Oct 2019 PSC08 Notification of a person with significant control statement
15 Oct 2019 PSC07 Cessation of Paul Farley as a person with significant control on 23 September 2019
14 Oct 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 20 September 2019
  • GBP 127.49
08 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
17 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2019 TM01 Termination of appointment of William Dobbie as a director on 28 February 2019
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 123.33
06 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 AD01 Registered office address changed from C/O Tag Games Ltd 18 Greenmarket Dundee DD1 4QB Scotland to Suite 11, Marketgait Business Centre 152 West Marketgait Dundee DD1 1NJ on 8 January 2019
07 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 113.33
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 109.76
05 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
22 Oct 2018 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 22 October 2018
28 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
13 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates