CORTEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewSatisfaction of charge 050232380002 in full

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2023-04-14

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2023-09-25

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

16/02/2416 February 2024 Change of details for T2 Growth Partners Limited as a person with significant control on 2023-04-14

View Document

13/02/2413 February 2024 Director's details changed for Mr Anthony John Edwards on 2023-03-27

View Document

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

View Accounts

22/12/2322 December 2023 Registration of charge 050232380002, created on 2023-12-18

View Document

06/10/236 October 2023 Cessation of Michael Alan Taylor as a person with significant control on 2023-04-14

View Document

06/10/236 October 2023 Notification of T2 Growth Partners Limited as a person with significant control on 2023-04-14

View Document

04/10/234 October 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Registered office address changed from Kings Park House Kings Park Road Southampton SO15 2AT England to Kings Park House 22 Kings Park Road Southampton SO15 2AT on 2023-02-21

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Satisfaction of charge 1 in full

View Document

25/11/2225 November 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-01-31 with updates

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2021-06-14

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM BRIDGE HOUSE WATERFRONT EAST LEVEL STREET BRIERLEY HILL DY5 1XR UNITED KINGDOM

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

10/02/2010 February 2020 SUB-DIVISION 25/11/19

View Document

10/02/2010 February 2020 SUB DIVISION/SHARE CERTIFICATES/COMPANY BUSINESS 25/11/2019

View Document

06/06/196 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / INNOVISE LIMITED / 14/12/2017

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 17-23 HIGH STREET SLOUGH SL1 1DY

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 04/01/2017

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/09/1514 September 2015 01/07/15 STATEMENT OF CAPITAL GBP 8100

View Document

13/08/1513 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1513 August 2015 COMPANY NAME CHANGED INNOVISE IES LIMITED CERTIFICATE ISSUED ON 13/08/15

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

13/04/1513 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

07/04/157 April 2015 15/12/14 STATEMENT OF CAPITAL GBP 4100

View Document

10/03/1510 March 2015 ADOPT ARTICLES 07/11/2014

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

25/02/1325 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 30/01/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN EDWARDS / 30/01/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN TAYLOR / 30/01/2013

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/07/1218 July 2012 COMPANY NAME CHANGED INNOVISE ESM SOFTWARE LIMITED CERTIFICATE ISSUED ON 18/07/12

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED INFRASOLVE LIMITED CERTIFICATE ISSUED ON 10/12/10

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR AUGUSTUS MACHADO

View Document

01/03/101 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

02/06/092 June 2009 COMPANY NAME CHANGED INNOVISE ESM LIMITED CERTIFICATE ISSUED ON 03/06/09

View Document

08/05/098 May 2009 COMPANY NAME CHANGED ABILITEC SOLUTIONS LTD. CERTIFICATE ISSUED ON 11/05/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY EDWARDS / 30/09/2008

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM HELLIER HOUSE WYCHBURY COURT TWO WOODS LANE BRIERLEY HILL WEST MIDLANDS DY5 1TA

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 PREVSHO FROM 28/12/2008 TO 30/09/2008

View Document

30/01/0930 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/07

View Document

14/04/0814 April 2008 PREVSHO FROM 31/03/2008 TO 28/12/2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

02/02/082 February 2008 REGISTERED OFFICE CHANGED ON 02/02/08 FROM: 9 DOOLITTLE MILL FROGHALL ROAD AMPTHILL BEDFORDSHIRE MK45 2ND

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: UNIT 4 CHESTNUT HOUSE HIGH STREET NORTH DUNSTABLE BEDFORDSHIRE LU6 1AT

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 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