Date | Description |
2025-04-09 |
delete sales_emails sa..@ctgplc.com |
2025-04-09 |
delete address 398 Innovation Drive
Johnson City, TN 37604
USA |
2025-04-09 |
delete contact_pages_linkeddomain fitfibers.com |
2025-04-09 |
delete email sa..@ctgplc.com |
2025-04-09 |
delete email sa..@fitfibers.com |
2025-04-09 |
delete fax +1 423 232 1308 |
2025-04-09 |
delete fax +44 1254 682723 |
2025-04-09 |
delete phone +1 423 431 0617 |
2025-04-09 |
delete phone +44 1254 56413 |
2025-04-09 |
delete phone +44 161 242 7988 |
2025-04-09 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1 |
2025-03-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2025 FROM
LONGSHAW INDUSTRIAL PARK HIGHFIELD ROAD
BLACKBURN
BB2 3AS
UNITED KINGDOM |
2024-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/24, NO UPDATES |
2024-06-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-03-23 |
delete address 100 Industrial Park Drive
Rogersville, TN 37857
USA |
2024-03-23 |
delete address 17/1015 Nudgee Road
Banyo
Queensland 4014
Australia |
2024-03-23 |
delete contact_pages_linkeddomain hdkind.com |
2024-03-23 |
delete email sk..@hdkind.com |
2024-03-23 |
delete fax +1 423 272 4532 |
2024-03-23 |
delete phone +1 423 272 7119 |
2024-03-23 |
insert address Unit 21B/1631 Wynnum Road
Tingalpa
Queensland 4173
Australia |
2023-10-07 |
update accounts_next_due_date 2024-06-30 => 2024-09-30 |
2023-10-07 |
update company_category Public Limited Company => Private Limited Company |
2023-10-07 |
update name CHA TECHNOLOGIES GROUP PUBLIC LIMITED COMPANY => CHA TECHNOLOGIES GROUP LIMITED |
2023-09-21 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2023-09-21 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2023-09-21 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2023-09-11 |
2023-09-21 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2023-09-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-09-08 |
update statutory_documents ADOPT ARTICLES 30/08/2023 |
2023-08-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-08-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-08-05 |
delete personal_emails ri..@htacn.com |
2023-08-05 |
insert personal_emails an..@htacn.com |
2023-08-05 |
insert personal_emails la..@hxgfibers-cn.com |
2023-08-05 |
delete contact_pages_linkeddomain advancetexchina.com |
2023-08-05 |
delete contact_pages_linkeddomain hxnfibers-cn.com |
2023-08-05 |
delete email ri..@htacn.com |
2023-08-05 |
insert email an..@htacn.com |
2023-08-05 |
insert email la..@hxgfibers-cn.com |
2023-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/23, NO UPDATES |
2023-07-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 |
2023-01-19 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MURRAY GRANT |
2023-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TEDDY INN |
2022-10-09 |
delete personal_emails ar..@advancetex.com.br |
2022-10-09 |
delete personal_emails si..@advancetexweb.com |
2022-10-09 |
delete address km 71,5, no 1450
Indaial, Santa Catarina
Brasil, 89130-000 |
2022-10-09 |
delete contact_pages_linkeddomain advancetex.com.br |
2022-10-09 |
delete email ar..@advancetex.com.br |
2022-10-09 |
delete email si..@advancetexweb.com |
2022-10-09 |
delete fax +55 47 3322 4001 |
2022-10-09 |
delete phone +55 47 3322 4000 |
2022-09-08 |
update statutory_documents SECRETARY APPOINTED MR ANDREW PETER MULLEN |
2022-09-08 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JESSICA HASLAM |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/22, NO UPDATES |
2022-07-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-06-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-03-09 |
delete source_ip 208.113.202.5 |
2022-03-09 |
insert source_ip 107.180.248.17 |
2021-12-09 |
delete general_emails co..@ctgplc.com |
2021-12-09 |
delete address St James Building, 79 Oxford Street, Manchester, M1 6FQ, UK |
2021-12-09 |
delete alias Cha Technologies Group Plc |
2021-12-09 |
delete email co..@ctgplc.com |
2021-08-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-08-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/21, NO UPDATES |
2021-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-06-13 |
insert personal_emails ri..@htacn.com |
2021-06-13 |
delete email fe..@hxnfibers-cn.com |
2021-06-13 |
delete email ge..@hxgfibers-cn.com |
2021-06-13 |
insert email ri..@htacn.com |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-08-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-06-15 |
delete fax +852 28519192 |
2020-06-15 |
delete phone +852 94972567 |
2020-06-15 |
insert fax +852 24118998 |
2020-06-15 |
insert phone +852 24118959 |
2020-05-14 |
update statutory_documents DIRECTOR APPOINTED MS EMILY YEN WONG |
2020-04-12 |
update statutory_documents DIRECTOR APPOINTED MR THIERRY MOUSSA |
2020-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-08-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES EDMOND JOSEPH MARIE-PIERRE BOUBAL / 30/08/2019 |
2019-08-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES |
2019-07-12 |
delete email rb..@fitfibers.com |
2019-07-12 |
insert email sa..@fitfibers.com |
2019-02-08 |
delete personal_emails ro..@cosmodt.com |
2019-02-08 |
delete address Unit 2203A, 22/F, One Harbour Square
181 Hoi Bun Road, Kwun Tong
Kowloon, Hong Kong |
2019-02-08 |
delete email ro..@cosmodt.com |
2019-01-01 |
delete phone +44(0)161 242 7988 |
2019-01-01 |
insert phone +44 161 242 7988 |
2018-12-03 |
update statutory_documents SECRETARY APPOINTED MS JESSICA HASLAM |
2018-12-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER MARTIN |
2018-10-07 |
delete address ST JAMES' BUILDING 79 OXFORD STREET MANCHESTER M1 6EJ |
2018-10-07 |
insert address LONGSHAW INDUSTRIAL PARK HIGHFIELD ROAD BLACKBURN UNITED KINGDOM BB2 3AS |
2018-10-07 |
update registered_address |
2018-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2018 FROM
ST JAMES' BUILDING 79 OXFORD STREET
MANCHESTER
M1 6EJ |
2018-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES |
2018-07-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOSEPH WINNIE |
2018-04-21 |
delete address 45 Xin Yuan Road
Yuanhua Town, Haining
Zhejiang 314416
China |
2018-04-21 |
delete fax +86 573 89261990 |
2018-04-21 |
insert address 45 Xin Yuan Road
Yuan Hua County, Haining City
Zhejiang, PRC 314416 |
2018-04-21 |
insert email ro..@sabretradinghk.com |
2018-04-21 |
insert fax +852 28519192 |
2018-04-21 |
insert phone +852 94972567 |
2018-04-21 |
insert phone +86 15257371388 |
2018-03-15 |
delete address Unit 3/66 Kabi Circuit
Deception Bay
Queensland 4508
Australia |
2018-03-15 |
insert address 17/1015 Nudgee Road
Banyo
Queensland 4014
Australia |
2017-12-22 |
delete general_emails co..@advancetex.net |
2017-12-22 |
delete office_emails ch..@advancetex.net |
2017-12-22 |
insert personal_emails ar..@advancetex.com.br |
2017-12-22 |
insert personal_emails si..@advancetexweb.com |
2017-12-22 |
delete email ch..@advancetex.net |
2017-12-22 |
delete email co..@advancetex.net |
2017-12-22 |
insert email ar..@advancetex.com.br |
2017-12-22 |
insert email si..@advancetexweb.com |
2017-11-23 |
delete email sk..@htacn.com |
2017-11-23 |
insert email fe..@hxnfibers-cn.com |
2017-08-04 |
insert general_emails co..@advancetex.net |
2017-08-04 |
insert office_emails ch..@advancetex.net |
2017-08-04 |
insert address km 71,5, no 1450
Indaial, Santa Catarina
Brasil, 89130-000 |
2017-08-04 |
insert contact_pages_linkeddomain advancetexchina.com |
2017-08-04 |
insert email ch..@advancetex.net |
2017-08-04 |
insert email co..@advancetex.net |
2017-08-04 |
insert fax +55 47 3322 4001 |
2017-08-04 |
insert fax +86 512 8250 7189 |
2017-08-04 |
insert phone +55 47 3322 4000 |
2017-08-04 |
insert phone +86 512 8250 7183 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES |
2017-07-07 |
delete email ja..@fitfibers.com |
2017-07-07 |
insert email rb..@fitfibers.com |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-02-23 |
update statutory_documents SECRETARY APPOINTED MR PETER RODERICK MARTIN |
2016-09-24 |
delete address 108 Wai Yip Street
Kwun Tong, Kowloon
Hong Kong |
2016-09-24 |
delete fax +86 573 8787 0990 |
2016-09-24 |
insert address Unit 2203A, 22/F, One Harbour Square
181 Hoi Bun Road, Kwun Tong
Kowloon, Hong Kong |
2016-09-24 |
insert fax +86 573 8786 1000 |
2016-09-24 |
insert person Haining Xin Gao |
2016-08-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-08-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-08-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES |
2016-07-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2015-09-07 |
update returns_last_madeup_date 2014-07-20 => 2015-07-20 |
2015-09-07 |
update returns_next_due_date 2015-08-17 => 2016-08-17 |
2015-08-20 |
update statutory_documents 20/07/15 FULL LIST |
2015-08-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2014-08-07 |
delete address ST JAMES' BUILDING 79 OXFORD STREET MANCHESTER ENGLAND M1 6EJ |
2014-08-07 |
insert address ST JAMES' BUILDING 79 OXFORD STREET MANCHESTER M1 6EJ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-20 => 2014-07-20 |
2014-08-07 |
update returns_next_due_date 2014-08-17 => 2015-08-17 |
2014-07-23 |
update statutory_documents 20/07/14 FULL LIST |
2014-07-17 |
update statutory_documents DIRECTOR APPOINTED MR PETER RODERICK MARTIN |
2014-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM WORSLEY |
2014-07-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM WORSLEY |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2013-08-01 |
update returns_last_madeup_date 2012-07-20 => 2013-07-20 |
2013-08-01 |
update returns_next_due_date 2013-08-17 => 2014-08-17 |
2013-07-22 |
update statutory_documents 20/07/13 FULL LIST |
2013-07-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-07-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 13990 - Manufacture of other textiles n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update returns_last_madeup_date 2011-07-20 => 2012-07-20 |
2013-06-21 |
update returns_next_due_date 2012-08-17 => 2013-08-17 |
2013-06-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2012-07-23 |
update statutory_documents 20/07/12 FULL LIST |
2012-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-30 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH PATRICK WINNIE |
2012-05-24 |
update statutory_documents DIRECTOR APPOINTED MR ADAM ROBERT WORSLEY |
2012-05-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN |
2012-05-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER MARTIN |
2012-05-21 |
update statutory_documents SECRETARY APPOINTED MR ADAM ROBERT WORSLEY |
2012-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOREEN POOLE |
2011-09-15 |
update statutory_documents 20/07/11 FULL LIST |
2011-07-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER |
2010-08-02 |
update statutory_documents 20/07/10 FULL LIST |
2010-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TEDDY SOU INN / 20/07/2010 |
2010-07-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2010-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN STAMPER |
2010-02-09 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER JAMES WALKER |
2010-02-09 |
update statutory_documents DIRECTOR APPOINTED MRS NOREEN ANN POOLE |
2009-09-09 |
update statutory_documents RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS |
2009-07-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2009-04-06 |
update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
2009-04-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-01-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 |
2008-09-10 |
update statutory_documents CURRSHO FROM 31/03/2009 TO 31/12/2008 |
2008-07-22 |
update statutory_documents RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS |
2008-06-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2008 FROM
COMMERCIAL STREET
HYDE
CHESHIRE
SK14 2HP |
2008-03-13 |
update statutory_documents DIRECTOR APPOINTED JACQUES EDMOND BOUBAL |
2008-01-30 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-11-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 |
2007-11-01 |
update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2007-10-02 |
update statutory_documents SECRETARY RESIGNED |
2007-09-15 |
update statutory_documents RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS |
2007-01-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 |
2006-08-11 |
update statutory_documents RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS |
2006-02-06 |
update statutory_documents SECTION 394 |
2006-02-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 |
2005-10-06 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/05 |
2005-08-15 |
update statutory_documents RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS |
2005-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 |
2004-10-19 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/04 |
2004-07-27 |
update statutory_documents RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS |
2004-01-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 |
2003-10-21 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/03 |
2003-07-28 |
update statutory_documents RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS |
2003-01-24 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 |
2002-10-28 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/02 |
2002-07-26 |
update statutory_documents RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS |
2002-04-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/02 FROM:
1 LUDGATE HILL
MANCHESTER
LANCASHIRE M4 4BW |
2002-01-31 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 |
2001-09-12 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/03/01 |
2001-07-30 |
update statutory_documents RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS |
2001-05-14 |
update statutory_documents AUDITOR'S RESIGNATION |
2000-12-13 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 |
2000-11-20 |
update statutory_documents NC INC ALREADY ADJUSTED
25/08/00 |
2000-11-20 |
update statutory_documents £ NC 50000/50000000
25/ |
2000-08-23 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2000-08-23 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2000-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-07-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-26 |
update statutory_documents DIRECTOR RESIGNED |
2000-07-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |