CORTEX CONTROL LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-28 |
02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-02-28 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/02/2126 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
03/12/183 December 2018 | 28/02/18 UNAUDITED ABRIDGED |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
22/11/1722 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
08/03/178 March 2017 | DIRECTOR APPOINTED MRS LUCY NICOLA MILNE |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
09/03/169 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/03/152 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/02/1417 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/02/1311 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY INNES MILNE / 30/11/2012 |
11/02/1311 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
13/12/1213 December 2012 | REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 4 CARNEGIE CRESCENT ABERDEEN AB15 4AE UNITED KINGDOM |
10/02/1210 February 2012 | 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