Advanced company searchLink opens in new window

CHA TEXTILES LIMITED

Company number 02488048

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)
23 May 2024 AA Accounts for a small company made up to 31 December 2023
03 Apr 2024 CS01 Confirmation statement made on 2 April 2024 with no updates
12 Jul 2023 AA Accounts for a small company made up to 31 December 2022
03 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
19 Jan 2023 AP01 Appointment of Mr James Murray Grant as a director on 5 January 2023
04 Jan 2023 TM01 Termination of appointment of Teddy Sou-Yung Inn as a director on 23 December 2022
14 Dec 2022 AP03 Appointment of Mr Andrew Peter Mullen as a secretary on 9 December 2022
10 Jun 2022 AA Accounts for a small company made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
02 Jul 2021 AA Full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
09 Apr 2021 MA Memorandum and Articles of Association
09 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2021 SH08 Change of share class name or designation
21 Aug 2020 AA Accounts for a small company made up to 31 December 2019
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
02 Apr 2020 AP01 Appointment of Mr Thierry Moussa as a director on 30 March 2020
02 Apr 2020 TM01 Termination of appointment of Peter Roderick Martin as a director on 27 March 2020
24 Sep 2019 AA Accounts for a small company made up to 31 December 2018
30 Aug 2019 PSC05 Change of details for Cha Technologies Group Plc as a person with significant control on 30 August 2019
30 Aug 2019 CH01 Director's details changed for Mr Jacques Edmond Joseph Marie-Pierre Boubal on 30 August 2019
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
24 Oct 2018 TM01 Termination of appointment of Madeline May Lung Wong as a director on 24 October 2018
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
01 Aug 2018 AD01 Registered office address changed from St James' Building 79 Oxford Street Manchester M1 6EJ to Longshaw Industrial Park Highfield Road Blackburn BB2 3AS on 1 August 2018