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)
24 Dec 2019 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 24 December 2019
29 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2019 TM01 Termination of appointment of Tim Record as a director on 14 June 2019
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 45.680
25 Jul 2019 TM01 Termination of appointment of Abbas Moloobhoy as a director on 18 June 2019
25 Jul 2019 TM01 Termination of appointment of Rahul Singh as a director on 16 June 2019
19 Jul 2019 AP01 Appointment of Mr Robert William Ferran as a director on 25 June 2019
26 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 31.400
10 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2019 AA Micro company accounts made up to 31 March 2019
16 May 2019 RP04CS01 Second filing of Confirmation Statement dated 21/03/2019
25 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 16/05/2019.
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Jun 2018 AP01 Appointment of Mr Rahul Singh as a director on 26 May 2018
28 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
11 Jan 2018 AD01 Registered office address changed from 12 Park Road Hackbridge Wallington SM6 7ER United Kingdom to 85 Great Portland Street London W1W 7LT on 11 January 2018
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-01
07 Jul 2017 CONNOT Change of name notice
28 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-16
30 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 10 February 2017
  • GBP 20.00
03 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2017 AP01 Appointment of Mr Tim Record as a director on 14 February 2017
16 Feb 2017 AP01 Appointment of Abbas Moloobhoy as a director on 12 February 2017