Download leads from Nexok and grow your business. Find out more

Chortex Limited

Documents

Total Documents197
Total Pages998

Filing History

7 December 2020Confirmation statement made on 1 December 2020 with no updates
12 August 2020Micro company accounts made up to 31 December 2019
7 May 2020Satisfaction of charge 5 in full
7 May 2020Director's details changed for Ahmet Zora on 1 April 2020
7 May 2020Satisfaction of charge 6 in full
7 May 2020Director's details changed for Onur Uyanik on 1 April 2020
7 May 2020Satisfaction of charge 3 in full
5 December 2019Confirmation statement made on 1 December 2019 with no updates
10 September 2019Micro company accounts made up to 31 December 2018
7 December 2018Confirmation statement made on 1 December 2018 with no updates
25 September 2018Micro company accounts made up to 31 December 2017
7 December 2017Confirmation statement made on 1 December 2017 with no updates
7 December 2017Confirmation statement made on 1 December 2017 with no updates
29 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Micro company accounts made up to 31 December 2016
28 December 2016Total exemption small company accounts made up to 31 December 2015
28 December 2016Total exemption small company accounts made up to 31 December 2015
13 December 2016Confirmation statement made on 1 December 2016 with updates
13 December 2016Confirmation statement made on 1 December 2016 with updates
29 July 2016Secretary's details changed for John Michael Storey on 1 July 2016
29 July 2016Director's details changed for Onur Uyanik on 1 January 2015
29 July 2016Secretary's details changed for John Michael Storey on 1 July 2016
29 July 2016Director's details changed for John Michael Storey on 1 July 2016
29 July 2016Director's details changed for Ahmet Zora on 1 January 2016
29 July 2016Director's details changed for Ahmet Zora on 1 January 2016
29 July 2016Director's details changed for Onur Uyanik on 1 January 2015
29 July 2016Director's details changed for John Michael Storey on 1 July 2016
23 February 2016Registered 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
23 February 2016Registered 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
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
22 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
10 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
17 October 2014Total exemption small company accounts made up to 31 December 2013
17 October 2014Total exemption small company accounts made up to 31 December 2013
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
13 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
30 October 2013Auditor's resignation
30 October 2013Auditor's resignation
10 October 2013Auditor's resignation
10 October 2013Auditor's resignation
4 October 2013Total exemption small company accounts made up to 31 December 2012
4 October 2013Total exemption small company accounts made up to 31 December 2012
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
21 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
5 October 2012Accounts for a small company made up to 31 December 2011
5 October 2012Accounts for a small company made up to 31 December 2011
11 September 2012Registered office address changed from Victoria House Unit 2, Blackrod Mill Station Road, Blackrod, Bolton Lancashire BL6 5GP on 11 September 2012
11 September 2012Registered office address changed from Victoria House Unit 2, Blackrod Mill Station Road, Blackrod, Bolton Lancashire BL6 5GP on 11 September 2012
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders
4 October 2011Accounts for a small company made up to 31 December 2010
4 October 2011Accounts for a small company made up to 31 December 2010
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders
4 October 2010Accounts for a small company made up to 31 December 2009
4 October 2010Accounts for a small company made up to 31 December 2009
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders
3 November 2009Accounts for a small company made up to 31 December 2008
3 November 2009Accounts for a small company made up to 31 December 2008
2 November 2009Particulars of a mortgage or charge / charge no: 6
2 November 2009Particulars of a mortgage or charge / charge no: 6
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 December 2008Return made up to 01/12/08; full list of members
10 December 2008Return made up to 01/12/08; full list of members
2 November 2008Accounts for a medium company made up to 31 December 2007
2 November 2008Accounts for a medium company made up to 31 December 2007
13 December 2007Location of register of members
13 December 2007Return made up to 01/12/07; full list of members
13 December 2007Return made up to 01/12/07; full list of members
13 December 2007Location of register of members
26 October 2007Full accounts made up to 31 December 2006
26 October 2007Full accounts made up to 31 December 2006
17 August 2007Registered office changed on 17/08/07 from: victoria mill chorley new road horwich bolton greater manchester BL6 6ER
17 August 2007Registered office changed on 17/08/07 from: victoria mill chorley new road horwich bolton greater manchester BL6 6ER
3 July 2007Director's particulars changed
3 July 2007New director appointed
3 July 2007Director's particulars changed
3 July 2007New director appointed
20 June 2007Particulars of mortgage/charge
20 June 2007Particulars of mortgage/charge
2 January 2007Return made up to 01/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
2 January 2007Return made up to 01/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
1 November 2006Full accounts made up to 31 December 2005
1 November 2006Full accounts made up to 31 December 2005
4 August 2006Declaration of mortgage charge released/ceased
4 August 2006Declaration of assistance for shares acquisition
4 August 2006Declaration of assistance for shares acquisition
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
4 August 2006Declaration of mortgage charge released/ceased
4 August 2006Declaration of mortgage charge released/ceased
4 August 2006Declaration of mortgage charge released/ceased
3 August 2006Particulars of mortgage/charge
3 August 2006Particulars of mortgage/charge
1 August 2006Director resigned
1 August 2006New director appointed
1 August 2006Director resigned
1 August 2006Secretary resigned;director resigned
1 August 2006New secretary appointed
1 August 2006New director appointed
1 August 2006Secretary resigned;director resigned
1 August 2006New secretary appointed
29 December 2005Return made up to 01/12/05; full list of members
29 December 2005Return made up to 01/12/05; full list of members
2 November 2005Full accounts made up to 31 December 2004
2 November 2005Full accounts made up to 31 December 2004
9 December 2004Return made up to 01/12/04; full list of members
9 December 2004Return made up to 01/12/04; full list of members
10 September 2004Full accounts made up to 31 December 2003
10 September 2004Full accounts made up to 31 December 2003
14 December 2003Director's particulars changed
14 December 2003Return made up to 01/12/03; full list of members
14 December 2003Director's particulars changed
14 December 2003Return made up to 01/12/03; full list of members
31 October 2003Full accounts made up to 31 December 2002
31 October 2003Full accounts made up to 31 December 2002
10 September 2003Declaration of satisfaction of mortgage/charge
10 September 2003Declaration of satisfaction of mortgage/charge
19 December 2002Return made up to 01/12/02; full list of members
19 December 2002Return made up to 01/12/02; full list of members
31 October 2002Director's particulars changed
31 October 2002Director's particulars changed
31 October 2002Secretary's particulars changed;director's particulars changed
31 October 2002Secretary's particulars changed;director's particulars changed
30 September 2002Full accounts made up to 31 December 2001
30 September 2002Full accounts made up to 31 December 2001
22 March 2002Location of register of members
22 March 2002Location of register of members
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
22 March 2002Resolutions
  • ELRES ‐ Elective resolution
15 January 2002Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Secretary resigned
15 January 2002Return made up to 01/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Secretary resigned
4 July 2001New secretary appointed
4 July 2001New secretary appointed
28 February 2001Memorandum and Articles of Association
28 February 2001Memorandum and Articles of Association
21 February 2001Particulars of mortgage/charge
21 February 2001Particulars of mortgage/charge
16 February 2001Particulars of mortgage/charge
16 February 2001Particulars of mortgage/charge
14 February 2001Declaration of assistance for shares acquisition
14 February 2001Secretary resigned
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
14 February 2001Director resigned
14 February 2001Director resigned
14 February 2001Registered office changed on 14/02/01 from: po box 31 lees street swinton manchester M27 6DA
14 February 2001Secretary resigned
14 February 2001Director resigned
14 February 2001Declaration of assistance for shares acquisition
14 February 2001Director resigned
14 February 2001New secretary appointed;new director appointed
14 February 2001New director appointed
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
14 February 2001New director appointed
14 February 2001New director appointed
14 February 2001Director resigned
14 February 2001New director appointed
14 February 2001Particulars of mortgage/charge
14 February 2001Director resigned
14 February 2001Particulars of mortgage/charge
14 February 2001Registered office changed on 14/02/01 from: po box 31 lees street swinton manchester M27 6DA
14 February 2001New secretary appointed;new director appointed
13 February 2001New director appointed
13 February 2001New director appointed
13 February 2001Secretary resigned
13 February 2001New director appointed
13 February 2001New secretary appointed
13 February 2001Director resigned
13 February 2001New director appointed
13 February 2001Director resigned
13 February 2001New director appointed
13 February 2001Secretary resigned
13 February 2001New director appointed
13 February 2001New secretary appointed
12 February 2001Registered office changed on 12/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB
12 February 2001Company name changed ever 1438 LIMITED\certificate issued on 12/02/01
12 February 2001Registered office changed on 12/02/01 from: eversheds london scottish house 24 mount street manchester M2 3DB
12 February 2001Company name changed ever 1438 LIMITED\certificate issued on 12/02/01
12 December 2000Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
12 December 2000Registered office changed on 12/12/00 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
11 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
1 December 2000Incorporation
1 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing