Advanced company searchLink opens in new window

CORIEL LIMITED

Company number 06688100

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)
02 Jan 2024 AD01 Registered office address changed from 3rd Floor Butt Dyke House 33 Park Row Nottingham NG1 6EE England to Bramley House 2a Bramley Road Long Eaton Nottingham NG10 3SX on 2 January 2024
20 Nov 2023 AA Micro company accounts made up to 31 March 2023
11 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
25 Jul 2023 MR01 Registration of charge 066881000002, created on 24 July 2023
27 Feb 2023 MA Memorandum and Articles of Association
27 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Auth share cap be removed 15/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2023 CC04 Statement of company's objects
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with updates
06 Sep 2022 CH01 Director's details changed for Mr James Stephen Hopwood on 2 May 2022
27 Jul 2022 SH02 Sub-division of shares on 21 July 2022
13 May 2022 AP01 Appointment of Mr James Stephen Hopwood as a director on 2 May 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
09 Sep 2021 AD03 Register(s) moved to registered inspection location Regus House Herald Way Pegasus Business Park Castle Donington Derbyshire DE74 2TZ
08 Sep 2021 AD02 Register inspection address has been changed to Regus House Herald Way Pegasus Business Park Castle Donington Derbyshire DE74 2TZ
08 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with updates
08 Sep 2021 CH01 Director's details changed for Mr Phillip Edward Leslie on 1 September 2021
08 Sep 2021 CH01 Director's details changed for Mr Mark Andrew Read on 1 September 2021
18 May 2021 PSC04 Change of details for Mr Philip Edward Leslie as a person with significant control on 22 May 2020
11 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
23 Jul 2020 MR01 Registration of charge 066881000001, created on 16 July 2020
27 May 2020 PSC01 Notification of Philip Edward Leslie as a person with significant control on 22 May 2020
27 May 2020 TM01 Termination of appointment of Matthew James Richardson as a director on 22 May 2020