CORTEX INSIGHT LTD

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Termination of appointment of Hp Secretarial Services Limited as a secretary on 2022-12-06

View Document

07/03/247 March 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-02-28

View Document

20/02/2420 February 2024 Termination of appointment of Daniel Peter Bland as a director on 2024-02-20

View Document

29/01/2429 January 2024 Termination of appointment of Peter David Pendlebury as a director on 2024-01-29

View Document

03/10/233 October 2023 Termination of appointment of Mark Paul Swift as a director on 2023-09-29

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/12/2229 December 2022 Registered office address changed from 94 94 Fulham Palace Road London W6 9PL England to 94 Fulham Palace Road London W6 9PL on 2022-12-29

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

22/09/2222 September 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 94 94 Fulham Palace Road London W6 9PL on 2022-09-22

View Document

20/09/2220 September 2022 Termination of appointment of Michael Kenneth Davies as a director on 2022-09-11

View Document

22/04/2222 April 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

06/10/216 October 2021 Micro company accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Second filing of Confirmation Statement dated 2020-12-23

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Second filing of Confirmation Statement dated 2020-12-23

View Document

03/02/213 February 2021 Confirmation statement made on 2020-12-23 with updates

View Document

22/09/2022 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

04/08/204 August 2020 PREVSHO FROM 31/12/2020 TO 31/07/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 12/07/19 STATEMENT OF CAPITAL GBP 14663.17

View Document

19/08/1919 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1917 July 2019 CESSATION OF ADRIAN MAHIEU AS A PSC

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERDOS VENTURES CYBER SECURITY LIMITED

View Document

17/05/1917 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/01/1914 January 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MAHIEU

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MS LEE KELLY

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY NATHALIE MAHIEU

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MARK PAUL SWIFT

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED DR MICHAEL KENNETH DAVIES

View Document

04/10/174 October 2017 04/10/17 STATEMENT OF CAPITAL GBP 11574.62

View Document

29/08/1729 August 2017 ADOPT ARTICLES 08/08/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/08/1718 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093662690001

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA CHEW

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 093662690001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/05/1726 May 2017 DIRECTOR APPOINTED MISS CYNTHIA CHEW

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 8 NORTHUMBERLAND AVENUE LONDON WC2N 5BY

View Document

15/07/1615 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 11005

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 CURRSHO FROM 31/12/2016 TO 30/06/2016

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/02/1626 February 2016 26/02/16 STATEMENT OF CAPITAL GBP 9505

View Document

24/02/1624 February 2016 29/01/16 STATEMENT OF CAPITAL GBP 3505

View Document

24/02/1624 February 2016 08/02/16 STATEMENT OF CAPITAL GBP 4505

View Document

19/01/1619 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 SAIL ADDRESS CREATED

View Document

03/08/153 August 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/12/1423 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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