CORTICALLY FIXED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-26 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-01-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/10/2216 October 2022 Micro company accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/08/198 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/01/1926 January 2019 PSC'S CHANGE OF PARTICULARS / MR DIPAK SHAH / 01/05/2018

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK SHAH / 26/01/2019

View Document

26/01/1926 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK SHAH / 01/05/2018

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 87 C/O ARCHERS ACCOUNTANTS 87 WHITECHAPEL HIGH STREET LONDON E1 7QX UNITED KINGDOM

View Document

01/10/181 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK SHAH / 30/06/2017

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR DIPAK SHAH / 30/06/2017

View Document

07/03/187 March 2018 06/04/17 STATEMENT OF CAPITAL GBP 200

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM CHARLES MORGAN LTD 2ND FLOOR 87 WHITECHAPEL HIGH STREET LONDON E1 7QX ENGLAND

View Document

07/03/187 March 2018 06/04/17 STATEMENT OF CAPITAL GBP 140

View Document

07/03/187 March 2018 06/04/17 STATEMENT OF CAPITAL GBP 155

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

07/03/187 March 2018 06/04/17 STATEMENT OF CAPITAL GBP 165

View Document

02/02/182 February 2018 06/04/17 STATEMENT OF CAPITAL GBP 114

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1627 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information