Advanced company searchLink opens in new window

CHILLI GROUP LIMITED

Company number SC177075

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)
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
15 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
11 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
17 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
15 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
06 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
01 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
15 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
06 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
31 Jul 2015 CH01 Director's details changed for Robert Walker on 8 July 2015
31 Jul 2015 CH01 Director's details changed for Janet Walker on 8 July 2015
31 Jul 2015 AD01 Registered office address changed from Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB Scotland to Station Road Indutsrial Estate Station Road Mauchline Ayrshire KA5 5EU on 31 July 2015
31 Jul 2015 CH03 Secretary's details changed for Janet Walker on 8 July 2015
01 May 2015 AD01 Registered office address changed from Westburn Business Centre Monkton Road Prestwick Ayrshire KA9 2PB Scotland to Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB on 1 May 2015
01 May 2015 AD01 Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to Westburn Business Centre Mcnee Road Prestwick Ayrshire KA9 2PB on 1 May 2015
29 Aug 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100