CHILLTECHNOLOGIES LIMITED

08923652
UNIT 5 LANSDOWNE WORKSHOPS LANSDOWNE MEWS LONDON SE7 8AZ

Documents

Documents
Date Category Description Pages
14 Sep 2024 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Aug 2024 accounts Annual Accounts 8 Buy now
28 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2023 resolution Resolution 4 Buy now
31 Aug 2023 capital Return of Allotment of shares 3 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Aug 2023 incorporation Memorandum Articles 26 Buy now
02 Jun 2023 officers Change of particulars for director (Ms Karyn Rockwell) 2 Buy now
30 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 May 2023 officers Change of particulars for director (Mr Michael David Keane) 2 Buy now
30 May 2023 officers Change of particulars for director (Mr Alexander Phillip Keane) 2 Buy now
30 May 2023 officers Change of particulars for secretary (Mr Michael David Keane) 1 Buy now
31 Mar 2023 accounts Annual Accounts 9 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Dec 2022 capital Return of Allotment of shares 3 Buy now
17 Jul 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Apr 2022 officers Appointment of director (Mr Alexander Phillip Keane) 2 Buy now
31 Mar 2022 accounts Annual Accounts 4 Buy now
16 Nov 2021 officers Change of particulars for director (Ms Karyn Rockwell) 2 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 Apr 2021 officers Appointment of director (Ms Karyn Rockwell) 2 Buy now
06 Jun 2020 officers Appointment of secretary (Mr Michael David Keane) 2 Buy now
06 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 accounts Annual Accounts 2 Buy now
27 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2020 officers Termination of appointment of director (Richard Edgar Greer) 1 Buy now
18 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Mar 2019 accounts Annual Accounts 9 Buy now
14 Feb 2019 capital Return of Allotment of shares 3 Buy now
18 Dec 2018 resolution Resolution 27 Buy now
26 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 officers Termination of appointment of director (Vincent Samuel Middleton) 1 Buy now
22 Sep 2017 accounts Annual Accounts 10 Buy now
09 Aug 2017 officers Change of particulars for director (Mr Michael David Keane) 2 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Mar 2017 officers Termination of appointment of director (Gavin Louis Leverett) 1 Buy now
17 Feb 2017 officers Termination of appointment of director (Shaie Kutiel Selzer) 1 Buy now
15 Feb 2017 accounts Annual Accounts 6 Buy now
09 Feb 2017 capital Return of Allotment of shares 3 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
29 Nov 2016 officers Termination of appointment of director (Paul Charles Butler) 1 Buy now
08 Mar 2016 officers Appointment of director (Mr Paul Charles Butler) 2 Buy now
19 Jan 2016 annual-return Annual Return 7 Buy now
01 Dec 2015 accounts Annual Accounts 6 Buy now
28 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2015 officers Appointment of director (Mr Gavin Louis Leverett) 2 Buy now
21 Jan 2015 annual-return Annual Return 6 Buy now
21 Jan 2015 officers Appointment of director (Mr Vincent Samuel Middleton) 2 Buy now
21 Jan 2015 officers Appointment of director (Mr Richard Edgar Greer) 2 Buy now
05 Jan 2015 incorporation Memorandum Articles 27 Buy now
03 Oct 2014 annual-return Annual Return 3 Buy now
03 Oct 2014 officers Appointment of director (Mr Michael David Keane) 2 Buy now
10 Sep 2014 annual-return Annual Return 3 Buy now
05 Sep 2014 annual-return Annual Return 3 Buy now
05 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 officers Termination of appointment of secretary (Michael Keane) 1 Buy now
05 Mar 2014 incorporation Incorporation Company 37 Buy now