Advanced company searchLink opens in new window

CORTINA LIMITED

Company number 03563266

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2023 AA Micro company accounts made up to 31 May 2023
15 Sep 2023 AP01 Appointment of Miss Roise Alison Euphemia Mckinnon-Bell as a director on 2 September 2023
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 May 2022
30 Jun 2022 AP01 Appointment of Mrs Dilrukshi Heritage as a director on 20 June 2022
30 Jun 2022 AP01 Appointment of Mr Stuart John Vardon as a director on 20 June 2022
26 Jun 2022 TM01 Termination of appointment of Sophie Louise Pearce as a director on 20 June 2022
26 Jun 2022 TM01 Termination of appointment of James Michael Hayward as a director on 20 June 2022
17 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
21 Sep 2021 AA Micro company accounts made up to 31 May 2021
16 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with updates
17 Jul 2020 AA Micro company accounts made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
04 Dec 2019 TM01 Termination of appointment of Alan Edward Priddy as a director on 21 November 2019
04 Dec 2019 TM01 Termination of appointment of Elizabeth Binnall as a director on 21 November 2019
04 Dec 2019 AP01 Appointment of Mr Richard James Raymond Blake as a director on 21 November 2019
19 Aug 2019 AA Micro company accounts made up to 31 May 2019
01 Aug 2019 CH01 Director's details changed for Mr Mark Anthony Kenton on 1 August 2019
24 Jul 2019 AP01 Appointment of Mr Mark Anthony Kenton as a director on 24 July 2019
16 Jul 2019 TM01 Termination of appointment of Gwyneth White as a director on 8 July 2019
23 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
23 May 2019 AD01 Registered office address changed from Flat 1 Deansfield Court 39/45 West Lane Hayling Island Hampshire PO11 0JJ United Kingdom to Flat 2 Deansfield West Lane Hayling Island PO11 0JJ on 23 May 2019
16 Nov 2018 AP03 Appointment of Mr Paul Liam Nelhams as a secretary on 19 October 2018
16 Nov 2018 TM02 Termination of appointment of Elizabeth Binnall as a secretary on 19 October 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 May 2018