- Company Overview for CHILLI CONNECT LIMITED (SC549012)
- Filing history for CHILLI CONNECT LIMITED (SC549012)
- People for CHILLI CONNECT LIMITED (SC549012)
- More for CHILLI CONNECT LIMITED (SC549012)
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
|
|
24 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 20 September 2019
|
|
08 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
17 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
06 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
05 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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 |