CORELLI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/07/244 July 2024 Second filing of Confirmation Statement dated 2023-12-02

View Document

26/06/2426 June 2024 Cessation of Marcus Edward Heaney as a person with significant control on 2023-09-12

View Document

26/06/2426 June 2024 Change of details for Skala Holdings Limited as a person with significant control on 2023-09-12

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/12/222 December 2022 Registered office address changed from New Media House Davidson Road Lichfield Staffordshire WS14 9DZ to High Ash Grange Meerash Lane Hammerwich Burntwood Staffordshire WS7 0LG on 2022-12-02

View Document

02/12/222 December 2022 Termination of appointment of Royston Howard Pearsall as a director on 2022-11-17

View Document

02/12/222 December 2022 Change of details for Mr Marcus Edward Heaney as a person with significant control on 2022-11-17

View Document

02/12/222 December 2022 Notification of Skala Holdings Limited as a person with significant control on 2022-11-17

View Document

02/12/222 December 2022 Cessation of Royston Howard Pearsall as a person with significant control on 2022-11-17

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD HEANEY / 01/05/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 31/10/16 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 14/05/17 Statement of Capital gbp 200

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/06/1615 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON HOWARD PEARSALL / 09/09/2014

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS EDWARD HEANEY / 15/05/2014

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/06/145 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 200

View Document

05/01/145 January 2014 REDESIGNATE SHARES AND ISSUE SHARES 18/12/2013

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR MARCUS EDWARD HEANEY

View Document

22/08/1322 August 2013 CURREXT FROM 31/05/2014 TO 31/10/2014

View Document

14/05/1314 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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