Advanced company searchLink opens in new window

CORTEX DISPLAYS LTD

Company number 03971569

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)
19 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 115
24 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 115
20 Apr 2015 AA Accounts for a small company made up to 31 December 2014
17 Apr 2015 MR01 Registration of charge 039715690004, created on 2 April 2015
17 Sep 2014 AP03 Appointment of Mr Steven Richard Weeks as a secretary on 10 September 2014
17 Sep 2014 TM02 Termination of appointment of Lapicki Peter as a secretary on 10 September 2014
30 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 115
08 Apr 2014 AA Full accounts made up to 30 December 2013
15 Nov 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
11 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
07 May 2013 CERTNM Company name changed fluidwell (uk) LTD\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
07 May 2013 CONNOT Change of name notice
26 Apr 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
15 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
18 Nov 2011 CH01 Director's details changed for Mr Graham Ernest Nel on 1 December 2010
18 Nov 2011 TM02 Termination of appointment of Matthew Terry as a secretary
18 Nov 2011 AP03 Appointment of Mr Lapicki Peter as a secretary
18 Nov 2011 TM01 Termination of appointment of Matthew Terry as a director
11 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
10 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
04 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Feb 2011 AA01 Current accounting period shortened from 31 July 2011 to 30 April 2011