Advanced company searchLink opens in new window

CHILLI IT LTD

Company number 04960982

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)
30 Jun 2015 SH10 Particulars of variation of rights attached to shares
30 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Restriction on auth cap revoked 23/06/2015
06 Mar 2015 AP01 Appointment of Mr Andrew Charles Weir as a director on 1 March 2015
20 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
19 Aug 2014 TM01 Termination of appointment of Robert Haydn Parry as a director on 19 July 2014
06 Aug 2014 SH06 Cancellation of shares. Statement of capital on 18 July 2014
  • GBP 100
06 Aug 2014 SH03 Purchase of own shares.
02 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Feb 2014 TM02 Termination of appointment of Robert Parry as a secretary
15 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-15
15 Nov 2013 AD01 Registered office address changed from C/O Twj Partnership Llp "the Moorings" Dane Road Industrial Estate, Sale, Cheshire M33 7BP on 15 November 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Thomas Stephen Wilkins on 12 November 2009
11 Jan 2010 CH01 Director's details changed for Richard Anthony Warren on 12 November 2009
11 Jan 2010 CH01 Director's details changed for Robert Haydn Parry on 12 November 2009
24 Feb 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jan 2009 363a Return made up to 12/11/08; full list of members
11 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007