- Company Overview for CORELLA LTD (11688432)
- Filing history for CORELLA LTD (11688432)
- People for CORELLA LTD (11688432)
- More for CORELLA LTD (11688432)
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) |
---|---|---|---|
10 May 2024 | TM01 | Termination of appointment of Aisling Wicks as a director on 22 March 2024 | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
16 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
16 Dec 2022 | CH01 | Director's details changed for Miss Aisling Wicks on 16 December 2022 | |
16 Dec 2022 | CH01 | Director's details changed for Mr Paul Aubrey on 16 December 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB United Kingdom to Yard 3, Manor Farm Sandridge Common Melksham Wiltshire SN12 7QT on 29 September 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Jun 2022 | AA01 | Previous accounting period extended from 30 November 2021 to 31 May 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
28 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Jan 2021 | PSC04 | Change of details for Mr Paul Aubrey as a person with significant control on 30 December 2020 | |
04 Jan 2021 | PSC04 | Change of details for Miss Aisling Wicks as a person with significant control on 30 December 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
05 Jun 2020 | CH03 | Secretary's details changed for Miss Aisling Wicks on 5 June 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Mr Paul Aubrey on 5 June 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Miss Aisling Wicks on 5 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from 28 Cranesbill Road Melksham Wiltshire SN12 7GG England to First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB on 5 June 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
26 Feb 2019 | PSC01 | Notification of Paul Aubrey as a person with significant control on 26 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr Paul Aubrey as a director on 26 February 2019 | |
26 Feb 2019 | PSC04 | Change of details for Miss Aisling Wicks as a person with significant control on 26 February 2019 | |
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-21
|