Advanced company searchLink opens in new window

CHILLI BRANDS LIMITED

Company number 09567124

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)
07 May 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 MR04 Satisfaction of charge 095671240001 in full
19 Jul 2023 MR04 Satisfaction of charge 095671240002 in full
15 Jun 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
31 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
11 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 May 2020 AD01 Registered office address changed from 4 Market Square Building 85 High Street Manchester M4 1BD England to Bluebell House Brian Johnson Way Preston PR2 5PE on 20 May 2020
04 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 29/04/2018
14 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
05 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
13 Sep 2018 AA01 Previous accounting period shortened from 28 June 2018 to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 04/06/2019.
04 Apr 2018 AA Group of companies' accounts made up to 28 June 2017
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 15,000,000.39
04 Jan 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2017 SH19 Statement of capital on 22 December 2017
  • GBP 0.39
22 Dec 2017 SH20 Statement by Directors
22 Dec 2017 CAP-SS Solvency Statement dated 22/12/17
22 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital