CORTEX REPLY LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

08/11/248 November 2024 Certificate of change of name

View Document

23/09/2423 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/09/2423 September 2024

View Document

02/05/242 May 2024 Appointment of Mr. Marco Cusinato as a director on 2024-05-02

View Document

02/05/242 May 2024 Termination of appointment of Flavia Rebuffat as a director on 2024-05-02

View Document

02/05/242 May 2024 Termination of appointment of Daniele Angelucci as a director on 2024-05-02

View Document

02/05/242 May 2024 Appointment of Mr. Jason Simon Hill as a director on 2024-05-02

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/09/237 September 2023 Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN

View Document

06/09/236 September 2023 Register(s) moved to registered inspection location 38 Grosvenor Gardens London SW1W 0EB

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

12/07/2312 July 2023 Resolutions

View Document

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

View Accounts

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

12/12/2212 December 2022 Resolutions

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

22/09/2222 September 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

17/06/1917 June 2019 SAIL ADDRESS CHANGED FROM: THIRD FLOOR 20 OLD BAILEY LONDON EC4M 7AN

View Document

17/06/1917 June 2019 SAIL ADDRESS CHANGED FROM: 38 GROSVENOR GARDENS LONDON SW1W 0EB ENGLAND

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE ANGELUCCI / 01/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIELE ANGELUCCI / 01/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO LODIGIANI / 01/10/2018

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO LODIGIANI / 13/08/2018

View Document

07/08/187 August 2018 SAIL ADDRESS CHANGED FROM: 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

18/08/1718 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REPLY LIMITED

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIAL LIMITED

View Document

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

View Accounts

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/09/154 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/09/136 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICCARDO LODIGIANI / 20/03/2013

View Document

07/09/127 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM 16 OLD BAILEY LONDON EC4M 7EG

View Document

01/08/121 August 2012 SAIL ADDRESS CREATED

View Document

15/05/1215 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/09/112 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED DANIELE ANGELUCCI

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR SERGIO INGEGNATTI

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED RICCARDO LODIGIANI

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED SERGIO INGEGNATTI

View Document

10/11/1010 November 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

10/11/1010 November 2010 CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIAL LIMITED

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LORD

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM MOONRISING DUNSMORE BUCKINGHAMSHIRE HP22 6QJ ENGLAND

View Document

23/09/1023 September 2010 COMPANY NAME CHANGED PBCA CONSULTING LIMITED CERTIFICATE ISSUED ON 23/09/10

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/102 September 2010 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