CORELLIA FINANCIAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with updates

View Document

10/07/2510 July 2025 NewChange of details for Gallius Holdings Limited as a person with significant control on 2025-07-10

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Registered office address changed from Building 220, Suite 121 Wharfedale Road Wokingham Berkshire RG41 5TP England to Arena Offices 2F02 100 Berkshire Place Winnersh Wokingham Berkshire RG41 5rd on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Gallius Holdings Limited as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Mr Ganesh Rathinam on 2024-03-25

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

01/07/231 July 2023 Change of details for Gallius Holdings Limited as a person with significant control on 2023-03-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

14/07/2114 July 2021 Director's details changed for Mr Ganesh Rathinam on 2021-07-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 CESSATION OF GANESH RATHINAM AS A PSC

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLIUS HOLDINGS LIMITED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

02/11/192 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM C/O KP & CO AVANATA HOUSE 79 COLLEGE ROAD HARROW HA1 1BD ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 79 COLLEGE ROAD HARROW HA1 1BD ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 72 WILLIAMS WAY WEMBLEY MIDDLESEX HA0 2FS UNITED KINGDOM

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

27/09/1727 September 2017 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