- Company Overview for CORTEL TELECOM LIMITED (02724112)
- Filing history for CORTEL TELECOM LIMITED (02724112)
- People for CORTEL TELECOM LIMITED (02724112)
- Charges for CORTEL TELECOM LIMITED (02724112)
- More for CORTEL TELECOM LIMITED (02724112)
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
|