Advanced company searchLink opens in new window

CHILLI PADI LIMITED

Company number 09884738

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)
25 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2023 AD01 Registered office address changed from 48 Frith Street 3rd Floor London W1D 4SF England to 15 Frith Street 1st Floor London W1D 4RE on 3 March 2023
13 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
02 Nov 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
26 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with updates
26 Oct 2021 TM01 Termination of appointment of Jay Kai Jin Sim as a director on 13 October 2021
31 May 2021 AA Total exemption full accounts made up to 31 May 2020
22 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 May 2019
15 Oct 2020 AD01 Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea SS0 7LP England to 48 Frith Street 3rd Floor London W1D 4SF on 15 October 2020
20 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
03 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 May 2018
07 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
12 Apr 2018 CS01 Confirmation statement made on 22 November 2017 with updates
12 Apr 2018 AP01 Appointment of Mr Jay Kai Jin Sim as a director on 23 November 2016
12 Apr 2018 PSC02 Notification of Abacus Lease Investment Ltd as a person with significant control on 23 November 2017
12 Apr 2018 PSC07 Cessation of Siew Ching Chew as a person with significant control on 23 November 2017
11 Apr 2018 TM01 Termination of appointment of Fee Bee Chong as a director on 31 March 2018
11 Apr 2018 PSC07 Cessation of Fee Bee Chong as a person with significant control on 31 March 2018
02 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
24 Aug 2017 AA Total exemption small company accounts made up to 30 April 2016