CHORTEX HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Onur Uyanik on 2022-01-18

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Director's details changed for Onur Uyanik on 2021-11-20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MR AHMET ZORA / 01/04/2020

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/05/207 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / AHMET ZORA / 01/04/2020

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ONUR UYANIK / 01/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ONUR UYANIK / 01/01/2015

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / AHMET ZORA / 01/01/2016

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL STOREY / 01/07/2016

View Document

29/07/1629 July 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL STOREY / 01/07/2016

View Document

12/05/1612 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM ASIA MILL CARTER STREET BOLTON LANCASHIRE BL3 2HQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/05/1515 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

30/10/1330 October 2013 AUDITOR'S RESIGNATION

View Document

10/10/1310 October 2013 AUDITOR'S RESIGNATION

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM VICTORIA HOUSE, UNIT 2 BLACKROD MILL, STATION ROAD, BLACKROD BOLTON LANCASHIRE BL6 5GP

View Document

09/05/129 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 16/12/10 STATEMENT OF CAPITAL GBP 200100

View Document

05/01/115 January 2011 ARTICLES OF ASSOCIATION

View Document

05/01/115 January 2011 ALTER ARTICLES 16/12/2010

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / AHMET ZORA / 01/01/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL STOREY / 01/01/2010

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/11/092 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/08/0928 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/05/0913 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: VICTORIA MILL CHORLEY NEW ROAD HORWICH BOLTON LANCASHIRE BL6 6ER

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 COMPANY NAME CHANGED FLEETNESS 489 LIMITED CERTIFICATE ISSUED ON 14/08/06

View Document

09/08/069 August 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/08/069 August 2006 SHARES AGREEMENT OTC

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

01/08/061 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

01/08/061 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/061 August 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/08/061 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company