CORTEX CREATIVES LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Total exemption full accounts made up to 2024-03-13

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

13/03/2413 March 2024 Annual accounts for year ending 13 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

16/03/2316 March 2023 Previous accounting period extended from 2022-10-31 to 2023-03-13

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2023-03-13

View Document

13/03/2313 March 2023 Annual accounts for year ending 13 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/03/2111 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/01/2021

View Document

09/02/219 February 2021 31/10/20 STATEMENT OF CAPITAL GBP 101

View Document

01/02/211 February 2021 10/01/21 STATEMENT OF CAPITAL GBP 101

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN REEVES / 10/01/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE MCMANAMON

View Document

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM STUDIO 17 HACKNEY DOWNS STUDIOS 17 AMHURST TERRACE LONDON E8 2BT ENGLAND

View Document

13/04/2013 April 2020 CESSATION OF JAMIE LAURENCE MCMANAMON AS A PSC

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

11/12/1911 December 2019 PREVSHO FROM 30/04/2020 TO 31/10/2019

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM 41 HILLS ROAD HILLS ROAD STEYNING BN44 3QG UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR JAMIE LAURENCE MCMANAMON

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR BENJAMIN REEVES

View Document

14/01/1914 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LAURENCE MCMANAMON

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR REUBEN SETH NADADO SELBY / 07/01/2019

View Document

14/01/1914 January 2019 07/01/19 STATEMENT OF CAPITAL GBP 100

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR REUBEN SELBY

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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