Advanced company searchLink opens in new window

CORTEL TELECOM LIMITED

Company number 02724112

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)
06 Dec 2024 AA Micro company accounts made up to 31 March 2024
19 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
09 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
25 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Oct 2021 AD01 Registered office address changed from 8 Salisbury Court London EC4Y 8AA England to 76-77 Watling Street London EC4M 9BJ on 13 October 2021
13 Aug 2021 AD01 Registered office address changed from 2 Lots Road Chelsea London SW10 0QF United Kingdom to 8 Salisbury Court London EC4Y 8AA on 13 August 2021
06 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 March 2020
10 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
14 May 2020 AAMD Amended micro company accounts made up to 31 March 2019
09 Jan 2020 AA Micro company accounts made up to 31 March 2019
21 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
10 Oct 2018 CH01 Director's details changed for Mr Neville Vincent Sheen on 10 October 2018
10 Oct 2018 AD01 Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ England to 2 Lots Road Chelsea London SW10 0QF on 10 October 2018
27 Sep 2018 AA Micro company accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
18 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
26 May 2017 AA Micro company accounts made up to 31 March 2017
24 Nov 2016 TM02 Termination of appointment of Stephen Lankston as a secretary on 24 November 2016
28 Sep 2016 AD01 Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 28 September 2016
05 Sep 2016 AA Micro company accounts made up to 31 March 2016
15 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100