CORTUS TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-26 with updates |
26/09/2426 September 2024 | Director's details changed |
25/09/2425 September 2024 | Director's details changed for Mr Peter Macaskill Dyer on 2024-09-25 |
25/09/2425 September 2024 | Change of details for Mrs Amanda Jane Dyer as a person with significant control on 2024-09-25 |
25/09/2425 September 2024 | Change of details for Mr Peter Macaskill Dyer as a person with significant control on 2024-09-25 |
24/09/2424 September 2024 | Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-24 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-26 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-01-31 |
28/02/2328 February 2023 | Confirmation statement made on 2023-01-26 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-01-31 |
03/02/223 February 2022 | Confirmation statement made on 2022-01-26 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/09/199 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/05/1817 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094047150001 |
26/05/1726 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/02/1611 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/09/1518 September 2015 | COMPANY NAME CHANGED FPS (SERVICES) LIMITED CERTIFICATE ISSUED ON 18/09/15 |
26/01/1526 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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