CORTEX LIGHTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/01/2510 January 2025 | Confirmation statement made on 2024-11-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/12/2315 December 2023 | Confirmation statement made on 2023-11-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-11-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
31/12/2131 December 2021 | Confirmation statement made on 2021-11-14 with no updates |
10/07/2110 July 2021 | Total exemption full accounts made up to 2020-06-30 |
07/04/207 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
18/09/1818 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 049641520002 |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES |
10/04/1710 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/01/167 January 2016 | Annual return made up to 14 November 2015 with full list of shareholders |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/12/1420 December 2014 | Annual return made up to 14 November 2014 with full list of shareholders |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 229 WEST STREET FAREHAM HANTS PO16 0HZ |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/01/1430 January 2014 | Annual return made up to 14 November 2013 with full list of shareholders |
20/12/1320 December 2013 | PREVEXT FROM 31/03/2013 TO 30/06/2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/12/1217 December 2012 | Annual return made up to 14 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/12/119 December 2011 | Annual return made up to 14 November 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/11/1026 November 2010 | Annual return made up to 14 November 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/12/094 December 2009 | Annual return made up to 14 November 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES RAGGETT / 04/12/2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/12/065 December 2006 | RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 4 CRANE DRIVE VERWOOD DORSET BH316QB |
11/03/0611 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/02/068 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/12/0512 December 2005 | RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04 |
17/01/0517 January 2005 | RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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