CORELLIA FINANCIAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-10 with updates |
10/07/2510 July 2025 New | Change of details for Gallius Holdings Limited as a person with significant control on 2025-07-10 |
20/09/2420 September 2024 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
25/03/2425 March 2024 | Change of details for Gallius Holdings Limited as a person with significant control on 2024-03-25 |
25/03/2425 March 2024 | Director's details changed for Mr Ganesh Rathinam on 2024-03-25 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-10 with updates |
01/07/231 July 2023 | Change of details for Gallius Holdings Limited as a person with significant control on 2023-03-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-10 with updates |
14/07/2114 July 2021 | Director's details changed for Mr Ganesh Rathinam on 2021-07-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | CESSATION OF GANESH RATHINAM AS A PSC |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES |
10/07/2010 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GALLIUS HOLDINGS LIMITED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
02/11/192 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/09/184 September 2018 | PREVSHO FROM 30/09/2018 TO 31/03/2018 |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 79 COLLEGE ROAD HARROW HA1 1BD ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 72 WILLIAMS WAY WEMBLEY MIDDLESEX HA0 2FS UNITED KINGDOM |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
27/09/1727 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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