Advanced company searchLink opens in new window

THE DIGITAL CORTEX LIMITED

Company number 09773276

Filter by category

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)
02 May 2024 AA Total exemption full accounts made up to 31 March 2024
12 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
22 May 2023 AA Total exemption full accounts made up to 31 March 2023
16 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
23 May 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 PSC04 Change of details for Mr David Lyle Hackney as a person with significant control on 4 November 2021
04 Nov 2021 CH01 Director's details changed for Mr David Lyle Hackney on 4 November 2021
04 Nov 2021 AD01 Registered office address changed from 5 Diamond Terrace Halifax West Yorkshire HX1 5RY England to 133 Crosland Road Oakes Huddersfield West Yorkshire HD3 3PW on 4 November 2021
20 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
15 Feb 2021 PSC04 Change of details for Mr David Lyle Hackney as a person with significant control on 15 February 2021
15 Feb 2021 AD01 Registered office address changed from 81 High Street Hanging Heaton Batley West Yorkshire WF17 6DR England to 5 Diamond Terrace Halifax West Yorkshire HX1 5RY on 15 February 2021
15 Feb 2021 CH01 Director's details changed for Mr David Lyle Hackney on 15 February 2021
23 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
18 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
12 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with updates
03 Apr 2018 PSC04 Change of details for Mr David Lyle Hackney as a person with significant control on 3 April 2018
03 Apr 2018 CH01 Director's details changed for Mr David Lyle Hackney on 3 April 2018
03 Apr 2018 AD01 Registered office address changed from Apartment 11, Yarn Court Winding Rise Bailiff Bridge Brighouse West Yorkshire HD6 4FS England to 81 High Street Hanging Heaton Batley West Yorkshire WF17 6DR on 3 April 2018
16 Oct 2017 PSC04 Change of details for Mr David Lyle Hackney as a person with significant control on 16 October 2017
16 Oct 2017 CH01 Director's details changed for Mr David Lyle Hackney on 16 October 2017
16 Oct 2017 AD01 Registered office address changed from 45 Yew Tree Road Birchencliffe Huddersfield West Yorks HD3 3QT United Kingdom to Apartment 11, Yarn Court Winding Rise Bailiff Bridge Brighouse West Yorkshire HD6 4FS on 16 October 2017