-
IP CORTEX LIMITED - 1 Barnes Wallis Road, Fareham, PO15 5UA, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04463272
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 1 Barnes Wallis Road
- Fareham
- PO15 5UA
- England 1 Barnes Wallis Road, Fareham, PO15 5UA, England UK
Management
- Geschäftsführung
- AINSLIE, David Stephen
- KILBY, David
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 18.06.2002
- Alter der Firma 2002-06-18 22 Jahre
- SIC/NACE
- 26301
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Aerial Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- ROBIN PICKERING ASSOCIATES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2025-06-30
- Letzte Einreichung: 2023-09-30
- Jahresmeldung
- Fälligkeit: 2025-07-02
- Letzte Einreichung: 2024-06-18
-
IP CORTEX LIMITED Firmenbeschreibung
- IP CORTEX LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04463272. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 18.06.2002 registriert. IP CORTEX LIMITED hat Ihre Tätigkeit zuvor unter dem Namen ROBIN PICKERING ASSOCIATES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "26301" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt.Die Firma kann schriftlich über 1 Barnes Wallis Road erreicht werden.
Jetzt sichern IP CORTEX LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Ip Cortex Limited - 1 Barnes Wallis Road, Fareham, PO15 5UA, England, Grossbritannien
- 2002-06-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu IP CORTEX LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
legacy (2024-02-08) - GUARANTEE2
-
confirmation-statement-with-no-updates (2024-06-18) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-02-27) - AA
-
legacy (2024-02-08) - PARENT_ACC
-
legacy (2024-02-08) - AGREEMENT2
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-06-19) - CS01
-
legacy (2023-07-11) - GUARANTEE2
-
legacy (2023-07-11) - AGREEMENT2
-
legacy (2023-07-11) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-07-11) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-29) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-07-04) - AA
-
legacy (2022-07-04) - PARENT_ACC
-
legacy (2022-07-04) - GUARANTEE2
-
legacy (2022-07-04) - AGREEMENT2
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-15) - AA
-
confirmation-statement-with-no-updates (2021-06-30) - CS01
-
legacy (2021-07-15) - GUARANTEE2
-
legacy (2021-07-15) - AGREEMENT2
-
legacy (2021-07-15) - PARENT_ACC
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-18) - AD01
-
confirmation-statement-with-no-updates (2020-06-18) - CS01
-
accounts-with-accounts-type-small (2020-07-07) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-03-27) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-21) - MR01
-
termination-secretary-company-with-name-termination-date (2019-03-27) - TM02
-
termination-director-company-with-name-termination-date (2019-03-27) - TM01
-
notification-of-a-person-with-significant-control (2019-04-01) - PSC02
-
capital-allotment-shares (2019-03-15) - SH01
-
cessation-of-a-person-with-significant-control (2019-04-01) - PSC07
-
resolution (2019-04-05) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2019-05-07) - AA01
-
change-account-reference-date-company-previous-shortened (2019-06-10) - AA01
-
confirmation-statement-with-updates (2019-06-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-14) - AA
-
change-account-reference-date-company-current-shortened (2019-09-03) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-16) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-10-09) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-06-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-03-22) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-06) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-04-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-03-16) - AA
keyboard_arrow_right 2014
-
capital-alter-shares-subdivision (2014-09-24) - SH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
resolution (2014-09-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-03-28) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-03-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-12) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-03-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-11) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-03-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-07-06) - AD01
-
change-person-director-company-with-change-date (2010-07-05) - CH01
-
change-person-secretary-company-with-change-date (2010-07-05) - CH03
keyboard_arrow_right 2009
-
legacy (2009-07-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-03-24) - AA
keyboard_arrow_right 2008
-
legacy (2008-07-14) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-02-12) - AA
keyboard_arrow_right 2007
-
legacy (2007-07-10) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-02-15) - AA
keyboard_arrow_right 2006
-
legacy (2006-07-05) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-01-05) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-full (2005-01-17) - AA
-
certificate-change-of-name-company (2005-01-24) - CERTNM
-
legacy (2005-07-01) - 363s
keyboard_arrow_right 2004
-
legacy (2004-07-20) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-full (2003-10-21) - AA
-
legacy (2003-07-20) - 363s
keyboard_arrow_right 2002
-
legacy (2002-07-09) - 88(2)R
-
legacy (2002-07-09) - 288a
-
legacy (2002-06-27) - 288b
-
incorporation-company (2002-06-18) - NEWINC
-
legacy (2002-06-27) - 287