Advanced company searchLink opens in new window

CORTEX INSIGHT LTD

Company number 09366269

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)
08 Mar 2024 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary on 6 December 2022
07 Mar 2024 AA Micro company accounts made up to 28 February 2023
07 Mar 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
20 Feb 2024 TM01 Termination of appointment of Daniel Peter Bland as a director on 20 February 2024
29 Jan 2024 TM01 Termination of appointment of Peter David Pendlebury as a director on 29 January 2024
03 Oct 2023 TM01 Termination of appointment of Mark Paul Swift as a director on 29 September 2023
29 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
29 Dec 2022 AD01 Registered office address changed from 94 94 Fulham Palace Road London W6 9PL England to 94 Fulham Palace Road London W6 9PL on 29 December 2022
22 Sep 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 94 94 Fulham Palace Road London W6 9PL on 22 September 2022
20 Sep 2022 TM01 Termination of appointment of Michael Kenneth Davies as a director on 11 September 2022
22 Apr 2022 AA Micro company accounts made up to 28 February 2022
07 Mar 2022 AA01 Previous accounting period shortened from 31 July 2022 to 28 February 2022
04 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
06 Oct 2021 AA Micro company accounts made up to 31 July 2021
10 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 23 December 2020
22 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 23 December 2020
03 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information)was filed on the 22.07.2021 and 10.08.2021.
01 Feb 2021 SH02 Sub-division of shares on 18 December 2020
01 Feb 2021 SH08 Change of share class name or designation
27 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 18/12/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2021 MA Memorandum and Articles of Association
26 Jan 2021 PSC02 Notification of Silverbug Limited as a person with significant control on 18 December 2020
26 Jan 2021 PSC07 Cessation of Kerdos Ventures Cyber Security Limited as a person with significant control on 18 December 2020
26 Jan 2021 CH01 Director's details changed for Mr Mark Paul Swift on 25 January 2021
25 Jan 2021 AP04 Appointment of Hp Secretarial Services Limited as a secretary on 25 January 2021