Advanced company searchLink opens in new window

CHORTEX HOLDINGS LIMITED

Company number 05791893

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)
29 Jul 2016 CH01 Director's details changed for John Michael Storey on 1 July 2016
29 Jul 2016 CH01 Director's details changed for Ahmet Zora on 1 January 2016
29 Jul 2016 CH01 Director's details changed for Onur Uyanik on 1 January 2015
12 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 200,100
23 Feb 2016 AD01 Registered office address changed from Asia Mill Carter Street Bolton Lancashire BL3 2HQ to Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL on 23 February 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200,100
17 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 200,100
30 Oct 2013 AUD Auditor's resignation
10 Oct 2013 AUD Auditor's resignation
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
11 Sep 2012 AD01 Registered office address changed from Victoria House, Unit 2 Blackrod Mill, Station Road, Blackrod Bolton Lancashire BL6 5GP on 11 September 2012
09 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a small company made up to 31 December 2010
17 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 200,100
05 Jan 2011 MEM/ARTS Memorandum and Articles of Association
05 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re share rights 16/12/2010
  • RES12 ‐ Resolution of varying share rights or name
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
18 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Ahmet Zora on 1 January 2010
17 May 2010 CH01 Director's details changed for John Michael Storey on 1 January 2010