Advanced company searchLink opens in new window

CHILLI TREE ASIA CUISINE LIMITED

Company number 08090008

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 Jun 2022 AD01 Registered office address changed from The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT England to 1 King Offa Way Bexhill-on-Sea East Sussex TN40 2UA on 25 June 2022
28 Apr 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 AA01 Previous accounting period shortened from 29 November 2019 to 28 November 2019
09 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with updates
09 Jul 2020 PSC07 Cessation of Saleh Uddin as a person with significant control on 9 December 2019
28 Feb 2020 AA01 Previous accounting period extended from 30 May 2019 to 29 November 2019
09 Dec 2019 PSC01 Notification of Sandra Melvin as a person with significant control on 9 December 2019
09 Dec 2019 AP01 Appointment of Ms Sandra Melvin as a director on 9 December 2019
26 Nov 2019 AD01 Registered office address changed from 74 London Road Bexhill-on-Sea East Sussex TN39 3LE England to The Old Store Mascalls Pound Farm Maidstone Road Paddock Wood Kent TN12 6LT on 26 November 2019
12 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
12 Jun 2019 CH01 Director's details changed for Mr Saleh Uddin on 12 June 2019
12 Jun 2019 CH01 Director's details changed for Mr Saleh Uddin on 12 June 2019
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
16 Oct 2018 AA Unaudited abridged accounts made up to 31 May 2017
22 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
26 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
24 Jun 2016 AD01 Registered office address changed from Old Church 1 King Offa Way Bexhill-on-Sea East Sussex TN40 2UA to 74 London Road Bexhill-on-Sea East Sussex TN39 3LE on 24 June 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015