Advanced company searchLink opens in new window

CORALVALE LIMITED

Company number 11903205

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Dec 2023 AD01 Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB England to Agc Busworks, Un2. 34 North Road 39-41 London N7 9DP on 19 December 2023
30 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
31 Dec 2022 AA Micro company accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
22 Oct 2021 AA Micro company accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 March 2020
14 Jul 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
09 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 April 2019
  • GBP 1,000
23 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with updates
23 Apr 2019 PSC01 Notification of Michail Lorentziadis as a person with significant control on 19 April 2019
23 Apr 2019 AP04 Appointment of Cowdrey Ltd as a secretary on 19 April 2019
23 Apr 2019 AP02 Appointment of Emburey Ltd as a director on 19 April 2019
23 Apr 2019 AP01 Appointment of Nikistratos Androulakis as a director on 19 April 2019
23 Apr 2019 TM01 Termination of appointment of Emma Jayne Martin as a director on 19 April 2019
23 Apr 2019 PSC07 Cessation of Chalfen Nominees Limited as a person with significant control on 19 April 2019
23 Apr 2019 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 19 April 2019
19 Apr 2019 AD01 Registered office address changed from 19 Leyden Street London E1 7LE England to Enterprise House 113-115 George Lane London E18 1AB on 19 April 2019
27 Mar 2019 PSC02 Notification of Chalfen Nominees Limited as a person with significant control on 25 March 2019
27 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 27 March 2019
25 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-25
  • GBP 1