- Company Overview for CHILLI APPLE LIMITED (06683439)
- Filing history for CHILLI APPLE LIMITED (06683439)
- People for CHILLI APPLE LIMITED (06683439)
- More for CHILLI APPLE LIMITED (06683439)
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) |
---|---|---|---|
22 Dec 2023 | CS01 | Confirmation statement made on 22 December 2023 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Jul 2022 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 18 July 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 22 December 2021 with updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Oct 2019 | PSC04 | Change of details for Mr. Lokesh Gupta as a person with significant control on 15 June 2018 | |
30 Oct 2019 | PSC01 | Notification of Lokesh Gupta as a person with significant control on 6 April 2016 | |
29 Oct 2019 | PSC04 | Change of details for a person with significant control | |
28 Oct 2019 | PSC04 | Change of details for Mr Joseph Nicholas Sharps as a person with significant control on 15 June 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr. Lokesh Gupta as a director on 15 June 2018 | |
10 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 15 June 2018
|
|
08 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 May 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
23 May 2016 | AD01 | Registered office address changed from Unit 4 New Luckhurst Farm Bethersden Road Smarden Ashford Kent TN27 8QT to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 23 May 2016 |