Advanced company searchLink opens in new window

CORTHOTEC LIMITED

Company number 10078078

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
15 May 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
29 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 AD01 Registered office address changed from C/O Chartswood 6B Porters Wood St. Albans AL3 6PA England to Brayford Square Brayford Square London E1 0SG on 4 September 2023
19 Aug 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
30 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
05 Mar 2023 AD01 Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to C/O Chartswood 6B Porters Wood St. Albans AL3 6PA on 5 March 2023
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2021
09 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2022 CS01 Confirmation statement made on 21 March 2022 with updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 62.9022
12 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
10 Apr 2021 MA Memorandum and Articles of Association
10 Apr 2021 SH02 Sub-division of shares on 8 February 2021
10 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 08/02/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Apr 2021 CH01 Director's details changed for Mr Robert William Ferran on 15 October 2020
06 Apr 2021 PSC04 Change of details for Mr Robert William Ferran as a person with significant control on 15 October 2020
12 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 62.552
24 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
12 Feb 2020 PSC01 Notification of Robert William Ferran as a person with significant control on 26 June 2019
12 Feb 2020 PSC04 Change of details for Mr Rami Farhat Kallala as a person with significant control on 27 July 2019
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 10 December 2019
  • GBP 59.95