CORTEX LIMITED

05023238
KINGS PARK HOUSE 22 KINGS PARK ROAD SOUTHAMPTON ENGLAND SO15 2AT

Documents

Documents
Date Category Description Pages
29 Aug 2024 accounts Annual Accounts 13 Buy now
11 Mar 2024 capital Return of Allotment of shares 3 Buy now
11 Mar 2024 capital Return of Allotment of shares 3 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2024 officers Change of particulars for director (Mr Anthony John Edwards) 2 Buy now
22 Dec 2023 mortgage Registration of a charge 36 Buy now
06 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2023 accounts Amended Accounts 13 Buy now
28 Sep 2023 accounts Annual Accounts 12 Buy now
21 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Sep 2022 accounts Annual Accounts 12 Buy now
06 May 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
06 May 2022 capital Return of Allotment of shares 3 Buy now
05 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Oct 2021 accounts Annual Accounts 12 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
03 Apr 2021 resolution Resolution 6 Buy now
02 Apr 2021 capital Notice of cancellation of shares 4 Buy now
02 Apr 2021 capital Return of purchase of own shares 3 Buy now
12 Aug 2020 resolution Resolution 6 Buy now
12 Aug 2020 incorporation Memorandum Articles 18 Buy now
28 Jul 2020 capital Return of Allotment of shares 3 Buy now
30 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2020 accounts Annual Accounts 12 Buy now
05 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
10 Feb 2020 resolution Resolution 6 Buy now
06 Jun 2019 accounts Annual Accounts 9 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2018 accounts Annual Accounts 8 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2017 accounts Annual Accounts 18 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2017 officers Change of particulars for director (Mr Michael Alan Taylor) 2 Buy now
22 Jun 2016 accounts Annual Accounts 16 Buy now
29 Feb 2016 annual-return Annual Return 5 Buy now
14 Sep 2015 capital Return of Allotment of shares 3 Buy now
13 Aug 2015 change-of-name Certificate Change Of Name Company 2 Buy now
13 Aug 2015 change-of-name Change Of Name Notice 2 Buy now
15 Jun 2015 accounts Annual Accounts 16 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
07 Apr 2015 capital Return of Allotment of shares 4 Buy now
10 Mar 2015 capital Notice of name or other designation of class of shares 2 Buy now
10 Mar 2015 resolution Resolution 19 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 accounts Annual Accounts 17 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 officers Change of particulars for director (Mr Michael Alan Taylor) 2 Buy now
25 Feb 2013 officers Change of particulars for director (Mr Anthony John Edwards) 2 Buy now
25 Feb 2013 officers Change of particulars for secretary (Mr Anthony John Edwards) 1 Buy now
15 Jan 2013 accounts Annual Accounts 17 Buy now
18 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
12 Mar 2012 accounts Annual Accounts 15 Buy now
27 Feb 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Apr 2011 accounts Annual Accounts 4 Buy now
31 Jan 2011 annual-return Annual Return 5 Buy now
10 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
27 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
26 Apr 2010 accounts Annual Accounts 6 Buy now
01 Mar 2010 officers Termination of appointment of director (Augustus Machado) 1 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
27 Jul 2009 accounts Annual Accounts 6 Buy now
02 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
19 Feb 2009 address Location of debenture register 1 Buy now
19 Feb 2009 address Location of register of members 1 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from hellier house wychbury court two woods lane brierley hill west midlands DY5 1TA 1 Buy now
19 Feb 2009 officers Director and secretary's change of particulars / anthony edwards / 30/09/2008 1 Buy now
11 Feb 2009 accounts Accounting reference date shortened from 28/12/2008 to 30/09/2008 1 Buy now
30 Jan 2009 accounts Annual Accounts 2 Buy now
14 Apr 2008 accounts Accounting reference date shortened from 31/03/2008 to 28/12/2007 1 Buy now
18 Feb 2008 annual-return Return made up to 22/01/08; full list of members 3 Buy now
13 Feb 2008 officers New secretary appointed 1 Buy now
13 Feb 2008 officers New director appointed 1 Buy now
13 Feb 2008 officers New director appointed 1 Buy now
02 Feb 2008 address Registered office changed on 02/02/08 from: 9 doolittle mill froghall road ampthill bedfordshire MK45 2ND 1 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
09 Jan 2008 officers Director resigned 1 Buy now
09 Jan 2008 officers Secretary resigned;director resigned 1 Buy now
22 Nov 2007 accounts Annual Accounts 2 Buy now
26 Mar 2007 annual-return Return made up to 22/01/07; full list of members 7 Buy now
13 Jul 2006 accounts Annual Accounts 2 Buy now
08 Feb 2006 annual-return Return made up to 22/01/06; full list of members 7 Buy now
25 May 2005 accounts Annual Accounts 2 Buy now
22 Feb 2005 annual-return Return made up to 22/01/05; full list of members 7 Buy now
24 Jan 2005 accounts Accounting reference date extended from 31/01/05 to 31/03/05 1 Buy now
14 Oct 2004 address Registered office changed on 14/10/04 from: unit 4 chestnut house high street north dunstable bedfordshire LU6 1AT 2 Buy now