CORTEX CONTROL LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/12/183 December 2018 28/02/18 UNAUDITED ABRIDGED

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

22/11/1722 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MRS LUCY NICOLA MILNE

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/02/1417 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY INNES MILNE / 30/11/2012

View Document

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM 4 CARNEGIE CRESCENT ABERDEEN AB15 4AE UNITED KINGDOM

View Document

10/02/1210 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information