Advanced company searchLink opens in new window

CORTAL IT SERVICES LIMITED

Company number 04334814

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)
16 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2021 DS01 Application to strike the company off the register
23 Aug 2021 AA Micro company accounts made up to 30 June 2021
20 Aug 2021 AA01 Previous accounting period extended from 29 May 2021 to 30 June 2021
08 Feb 2021 AA Micro company accounts made up to 29 May 2020
17 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
02 Sep 2019 AA Micro company accounts made up to 29 May 2019
19 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
16 Oct 2018 AA Micro company accounts made up to 29 May 2018
28 Feb 2018 AA Micro company accounts made up to 29 May 2017
17 Jan 2018 CH01 Director's details changed for Mr Warren Robert Milward on 17 January 2018
17 Jan 2018 PSC04 Change of details for Mr Warren Robert Milward as a person with significant control on 17 January 2018
21 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
25 Apr 2017 CH01 Director's details changed for Mr Warren Robert Milward on 25 April 2017
25 Apr 2017 AD01 Registered office address changed from 18 Fairheathe 43 Putney Hill London SW15 6QP to 1 Shakespeare Road Shakespeare Road Eaton Socon St. Neots PE19 8HG on 25 April 2017
07 Feb 2017 AA Total exemption small company accounts made up to 29 May 2016
20 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
01 Feb 2016 AA Total exemption small company accounts made up to 29 May 2015
07 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
31 Dec 2014 AA Total exemption small company accounts made up to 29 May 2014
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
15 May 2014 CH01 Director's details changed for Warren Robert Milward on 26 March 2014
26 Mar 2014 AD01 Registered office address changed from Flat 1 Temple House Ward Road Tuffnell Park N19 5EE on 26 March 2014