Advanced company searchLink opens in new window

BLUE CHILLI CAR CONTRACTS LTD

Company number 06414915

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)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
14 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
04 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 10 November 2020 with updates
10 Feb 2021 PSC04 Change of details for Mr Reza Hassan Shah as a person with significant control on 10 November 2020
03 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
13 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
03 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
18 Oct 2016 AD01 Registered office address changed from Parkway House Palatine Road Northenden Manchester M22 4DB to Blue Chilli House the Courtyard 2 Finney Lane Heald Green Cheadle SK8 3GZ on 18 October 2016
13 May 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 151
29 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Apr 2015 SH08 Change of share class name or designation
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 22 April 2015
  • GBP 151
29 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 51