- Company Overview for CORALIA MANAGEMENT LTD (13378052)
- Filing history for CORALIA MANAGEMENT LTD (13378052)
- People for CORALIA MANAGEMENT LTD (13378052)
- More for CORALIA MANAGEMENT LTD (13378052)
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 | CS01 | Confirmation statement made on 2 January 2024 with updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR England to 2 Curzon Square London W1J 7FY on 11 September 2023 | |
14 Apr 2023 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 14 April 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Jul 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 31 March 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
18 May 2022 | AD01 | Registered office address changed from Suite 4, 2 Curzon Square London W1J 7FY England to 30 City Road London EC1Y 2AB on 18 May 2022 | |
07 Dec 2021 | TM01 | Termination of appointment of Mandy Sue Miller as a director on 20 November 2021 | |
25 Nov 2021 | TM02 | Termination of appointment of a secretary | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
29 Jun 2021 | PSC04 | Change of details for Mr Ofer Zilkha as a person with significant control on 21 June 2021 | |
29 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 21 June 2021
|
|
18 May 2021 | CH01 | Director's details changed for Mr Ofer Zilkha on 18 May 2021 | |
18 May 2021 | PSC04 | Change of details for Mr Ofer Zilkha as a person with significant control on 18 May 2021 | |
17 May 2021 | PSC07 | Cessation of Mandy Sue Miller as a person with significant control on 17 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from Suite 4, 2 Curzon Square London W1J 7FY England to Suite 4, 2 Curzon Square London W1J 7FY on 6 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from Suite 4, 2 Curzon Square London W1J 7FY England to Suite 4, 2 Curzon Square London W1J 7FY on 6 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from Suite 4, 2 Curzon Square London W1J 7FY England to Suite 4, 2 Curzon Square London W1J 7FY on 6 May 2021 | |
06 May 2021 | CH01 | Director's details changed for Mrs Mandy Sue Miller on 6 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 4, 2 Curzon Square London W1J 7FY on 6 May 2021 | |
05 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-05
|