CERTNM |
Company name changed chili data LTDcertificate issued on 26/03/25
filed on: 26th, March 2025
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2024
filed on: 17th, February 2025
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 31st January 2024.
filed on: 5th, June 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st January 2024
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Kingsley Maybrook Ltd, Unitec House 2 Albert Place London N3 1QB. Change occurred on Thursday 5th August 2021. Company's previous address: Lawford House Albert Place London N3 1QB England.
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 15th June 2021.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 15th June 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 5th, January 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Lawford House Albert Place London N3 1QB. Change occurred on Tuesday 28th May 2019. Company's previous address: C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB.
filed on: 28th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st March 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 31st March 2017.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 4th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th May 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th April 2016
filed on: 5th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 5th April 2016.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 25th May 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QB. Change occurred on Monday 13th July 2015. Company's previous address: C/O C/O Kingsley Maybrook Limited Second Floor Lawford House 4 Albert Place London N3 1QA.
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 2nd July 2014.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd July 2014
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 25th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 16th December 2013
filed on: 16th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 16th December 2013.
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th December 2013.
filed on: 6th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 6th December 2013
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 8th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 25th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th January 2013
filed on: 17th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 7th December 2012 from 8 Warwicks Bench Guildford GU1 3SZ England
filed on: 7th, December 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 8th November 2012.
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 29th October 2012
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 7th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 25th May 2012
filed on: 5th, September 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 5th September 2012.
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th September 2012
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 4th September 2012.
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 16th January 2012.
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 14th January 2012
filed on: 14th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Saturday 14th January 2012 from 91-B45 Hopton Rd London SE18 6TJ England
filed on: 14th, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 11th July 2011 from 191 Friern Barnet Lane London N20 0NN England
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, May 2011
| incorporation
|
Free Download
(7 pages)
|