COREGA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

20/01/2520 January 2025 Second filing for the cessation of Colin Heywood Perry as a person with significant control

View Document

15/01/2515 January 2025 Cessation of Rebecca Mary Perry as a person with significant control on 2024-11-26

View Document

15/01/2515 January 2025 Change of details for Mrs Rebecca Mary Perry as a person with significant control on 2023-06-08

View Document

13/01/2513 January 2025 Change of details for Mrs Rebecca Mary Perry as a person with significant control on 2022-11-18

View Document

10/01/2510 January 2025 Change of details for Mrs Georgina Katharine Owen as a person with significant control on 2024-11-26

View Document

10/01/2510 January 2025 Change of details for Mr Alexander John Perry as a person with significant control on 2024-11-26

View Document

10/01/2510 January 2025 Change of details for Rebecca Mary Perry as a person with significant control on 2022-06-30

View Document

09/01/259 January 2025 Change of details for Mrs Georgina Katharine Owen as a person with significant control on 2023-06-08

View Document

09/01/259 January 2025 Change of details for Mr Alexander John Perry as a person with significant control on 2023-06-08

View Document

08/01/258 January 2025 Notification of Georgina Katharine Owen as a person with significant control on 2016-04-06

View Document

08/01/258 January 2025 Cessation of Alexander John Perry as a person with significant control on 2018-03-13

View Document

08/01/258 January 2025 Cessation of Georgina Katharine Owen as a person with significant control on 2018-03-13

View Document

08/01/258 January 2025 Notification of Alexander John Perry as a person with significant control on 2023-01-26

View Document

08/01/258 January 2025 Notification of Georgina Katharine Owen as a person with significant control on 2023-01-26

View Document

08/01/258 January 2025 Notification of Alexander John Perry as a person with significant control on 2016-04-06

View Document

06/01/256 January 2025 Second filing for the notification of Colin Heywood Perry as a person with significant control

View Document

06/01/256 January 2025 Second filing for the notification of Rebecca Mary Perry as a person with significant control

View Document

19/12/2419 December 2024 Appointment of Mr James William Roden as a director on 2024-11-26

View Document

19/12/2419 December 2024 Termination of appointment of Rebecca Mary Perry as a director on 2024-11-26

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Second filing of Confirmation Statement dated 2023-03-11

View Document

26/07/2426 July 2024 Second filing of Confirmation Statement dated 2024-03-11

View Document

10/07/2410 July 2024 Second filing of Confirmation Statement dated 2023-03-11

View Document

30/05/2430 May 2024 Second filing of Confirmation Statement dated 2024-03-11

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-11 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/04/2220 April 2022 Cessation of Colin Heywood Perry as a person with significant control on 2022-01-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/09/209 September 2020 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MARY PERRY

View Document

29/06/1829 June 2018 Notification of Rebecca Mary Perry as a person with significant control on 2018-03-13

View Document

29/06/1829 June 2018 Notification of Colin Heywood Perry as a person with significant control on 2018-03-13

View Document

29/06/1829 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2018

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN HEYWOOD PERRY

View Document

28/03/1828 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 230506

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/06/169 June 2016 ADOPT ARTICLES 29/05/2016

View Document

09/06/169 June 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA PERRY

View Document

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

10/11/1310 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

11/07/1111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / REBECCA MARY PERRY / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KATHARINE OWEN / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HEYWOOD PERRY / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MARY PERRY / 11/07/2011

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN PERRY / 11/07/2011

View Document

13/03/1113 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN PERRY / 15/03/2010

View Document

15/03/1015 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KATHARINE OWEN / 15/03/2010

View Document

14/01/1014 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

25/05/0625 May 2006 REDEMPTION OF SHARES 17/05/06

View Document

25/05/0625 May 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

24/04/0624 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/11/0515 November 2005 S366A DISP HOLDING AGM 01/07/05

View Document

13/06/0513 June 2005 AUDITOR'S RESIGNATION

View Document

17/03/0517 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

17/03/0017 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

21/03/9621 March 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

11/01/9611 January 1996 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

15/03/9515 March 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ADOPT MEM AND ARTS 20/02/95

View Document

02/03/952 March 1995 £ NC 202500/402500 20/02/95

View Document

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

20/03/9420 March 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

26/04/9326 April 1993 COMPANY NAME CHANGED GATPRICE LIMITED CERTIFICATE ISSUED ON 27/04/93

View Document

26/04/9326 April 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/04/93

View Document

15/03/9315 March 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

25/08/9225 August 1992 ADOPT MEM AND ARTS 24/07/92

View Document

13/08/9213 August 1992 NC INC ALREADY ADJUSTED 18/06/92

View Document

13/08/9213 August 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/06/92

View Document

16/07/9216 July 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM B4 6DD

View Document

25/06/9225 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9225 June 1992 Memorandum and Articles of Association

View Document

25/06/9225 June 1992 ALTER MEM AND ARTS 18/06/92

View Document

25/06/9225 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/03/9211 March 1992 Incorporation

View Document

11/03/9211 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company