CORTEXIA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-08 with updates

View Document

21/01/2521 January 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

06/03/246 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-08 with updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

03/10/193 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY OSMUNDSEN-LITTLE / 11/09/2018

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/09/1514 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 40 THOMAS STREET LLANELLI CARMS SA15 3JA UNITED KINGDOM

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY OSMUNDSEN-LITTLE / 25/09/2013

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 152 PENTRE NICKLAUS VILLAGE MACHYNYS LLANELLI CARMARTHENSHIRE SA15 2DF WALES

View Document

24/08/1224 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY OSMUNDSEN-LITTLE / 17/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

17/08/0917 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information