Advanced company searchLink opens in new window

CORTAX LTD

Company number 10175117

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)
14 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
14 Mar 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 AA Micro company accounts made up to 31 May 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
28 May 2021 AA Micro company accounts made up to 31 May 2020
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
02 Mar 2018 PSC04 Change of details for Mr Nick Hurst as a person with significant control on 2 March 2018
11 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
27 Sep 2017 PSC04 Change of details for Mr Nick Hurst as a person with significant control on 27 September 2017
06 Jun 2017 AD01 Registered office address changed from 19-21 Christopher Street Christopher Street London EC2A 2BS England to C/O Very Ard Times Limited, Tower 42 25 Old Broad Street London EC2N 1HQ on 6 June 2017
19 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01
16 Sep 2016 AD01 Registered office address changed from Suite F5, Audley House Northbridge Road Berkhamsted HP4 1EH England to 19-21 Christopher Street Christopher Street London EC2A 2BS on 16 September 2016
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
16 Sep 2016 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 1
16 Sep 2016 AP01 Appointment of Mr Nick Hurst as a director on 11 May 2016
16 Sep 2016 TM01 Termination of appointment of Dudley Robert Alexander Miles as a director on 11 May 2016
16 Sep 2016 TM02 Termination of appointment of Dmcs Secretaries Limited as a secretary on 11 May 2016
26 Aug 2016 AD01 Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom to Suite F5, Audley House Northbridge Road Berkhamsted HP4 1EH on 26 August 2016