HOUSE OF CHILLI LIMITED

08050051
MACKENZIES CHARTERED ACCOUNTANTS 4 KINGS ROW ARMSTRONG ROAD MAIDSTONE ME15 6AQ

Documents

Documents
Date Category Description Pages
31 Oct 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 May 2024 officers Termination of appointment of director (Che Spencer Lambert) 1 Buy now
20 May 2024 officers Appointment of director (Mrs Jane Lambert) 2 Buy now
21 Jul 2023 accounts Annual Accounts 9 Buy now
02 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2023 officers Change of particulars for director (Mr Che Spencer Lambert) 2 Buy now
26 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jul 2022 accounts Annual Accounts 9 Buy now
03 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2021 accounts Annual Accounts 9 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2020 accounts Annual Accounts 9 Buy now
29 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2019 accounts Annual Accounts 9 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2019 officers Termination of appointment of director (Calvin Lambert) 1 Buy now
20 Jul 2018 accounts Annual Accounts 9 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2018 officers Appointment of director (Mr Calvin Lambert) 2 Buy now
31 Jul 2017 accounts Annual Accounts 8 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 accounts Annual Accounts 8 Buy now
03 May 2016 annual-return Annual Return 6 Buy now
30 Jul 2015 accounts Annual Accounts 8 Buy now
30 Apr 2015 annual-return Annual Return 6 Buy now
29 Jan 2015 officers Termination of appointment of director (Lisa Peterson) 1 Buy now
13 Jan 2015 accounts Change Account Reference Date Company Previous Extended 2 Buy now
20 Jul 2014 officers Termination of appointment of director (Rowena Grace Von Albedyhll) 1 Buy now
13 Jun 2014 officers Change of particulars for director (Mr Che Spencer Lambert) 2 Buy now
12 May 2014 annual-return Annual Return 8 Buy now
17 Mar 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
14 Mar 2014 officers Appointment of director (Mr Che Spencer Lambert) 2 Buy now
13 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jan 2014 accounts Annual Accounts 7 Buy now
23 May 2013 annual-return Annual Return 7 Buy now
17 May 2012 officers Change of particulars for director 2 Buy now
17 May 2012 officers Change of particulars for director 2 Buy now
30 Apr 2012 incorporation Incorporation Company 33 Buy now