Advanced company searchLink opens in new window

CORTEX LOGIC LTD

Company number 12032937

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)
13 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 14 December 2024
27 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 14 December 2023
02 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 December 2022
07 Dec 2022 TM01 Termination of appointment of Jacques Ludik as a director on 16 November 2022
19 May 2022 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 May 2022
08 Jan 2022 LIQ02 Statement of affairs
21 Dec 2021 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 21 December 2021
21 Dec 2021 600 Appointment of a voluntary liquidator
21 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-15
05 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
21 Jul 2020 TM01 Termination of appointment of Deon Van Heerden as a director on 1 July 2020
21 Jul 2020 PSC07 Cessation of Deon Van Heerden as a person with significant control on 1 July 2020
21 Jul 2020 PSC01 Notification of Jacques Ludik as a person with significant control on 1 July 2020
15 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with updates
02 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 100
27 Jun 2019 AP01 Appointment of Dr Jacques Ludik as a director on 25 June 2019
05 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-05
  • GBP 1