CORTEX ORGANICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/01/2127 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116142570001

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

17/08/2017 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

19/12/1919 December 2019 ADOPT ARTICLES 19/11/2019

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FARLEY

View Document

18/12/1918 December 2019 CESSATION OF ALISTAIR FARLEY AS A PSC

View Document

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

View Accounts

18/12/1818 December 2018 ADOPT ARTICLES 05/12/2018

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR FARLEY

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN DIXON

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED HEYAO SHI

View Document

10/12/1810 December 2018 CESSATION OF EDMOND TOMA AS A PSC

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED ALISTAIR FARLEY

View Document

10/12/1810 December 2018 05/12/18 STATEMENT OF CAPITAL GBP 10.31

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED DARREN DIXON

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR EDMOND TOMA

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEYAO SHI

View Document

10/10/1810 October 2018 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