IP CORTEX LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

10/07/2510 July 2025 New

View Document

10/07/2510 July 2025 New

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

27/02/2427 February 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

08/02/248 February 2024

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

15/07/2115 July 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

07/07/207 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM UNITS 1 & 2, DODLEY HILL FARM STATION ROAD SWANBOURNE MILTON KEYNES BUCKINGHAMSHIRE MK17 0SR ENGLAND

View Document

03/09/193 September 2019 CURRSHO FROM 28/02/2020 TO 30/09/2019

View Document

14/08/1914 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 PREVSHO FROM 30/09/2019 TO 28/02/2019

View Document

07/05/197 May 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

05/04/195 April 2019 ADOPT ARTICLES 15/03/2019

View Document

01/04/191 April 2019 CESSATION OF ALISON MARY PICKERING AS A PSC

View Document

01/04/191 April 2019 CESSATION OF ROBIN JOHN PICKERING AS A PSC

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AERIAL GROUP LIMITED

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR DAVID STEPHEN AINSLIE

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN PICKERING

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR DAVID KILBY

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, SECRETARY ALISON PICKERING

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 044632720001

View Document

15/03/1915 March 2019 15/03/19 STATEMENT OF CAPITAL GBP 100

View Document

09/10/189 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

16/03/1816 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM BLETCHLEY PARK SCIENCE & INNOVATION CENTRE BLETCHLEY PARK MILTON KEYNES BUCKINGHAMSHIRE MK3 6EB

View Document

06/07/166 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/09/1424 September 2014 SUBDIVISION 05/09/2014

View Document

24/09/1424 September 2014 SUB-DIVISION 05/09/14

View Document

24/09/1424 September 2014 ADOPT ARTICLES 11/09/2014

View Document

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/07/1212 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM PARK VIEW HOUSE 44A MAIN ROAD DRAYTON PARSLOW BUCKINGHAMSHIRE MK17 0JS

View Document

06/07/106 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN PICKERING / 18/06/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALISON MARY PICKERING / 18/06/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 COMPANY NAME CHANGED ROBIN PICKERING ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 24/01/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 20 WILLIAM JAMES HOUSE COWLEY ROAD CAMBRIDGE CB4 0WX

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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