Advanced company searchLink opens in new window

CORELLA LTD

Company number 11688432

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-27
21 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted