CORELLIAN GLOBAL INVESTMENTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

27/01/2327 January 2023 Change of details for Mr Graeme James King as a person with significant control on 2017-02-08

View Document

26/01/2326 January 2023 Notification of Graeme James King as a person with significant control on 2016-06-24

View Document

26/01/2326 January 2023 Change of details for Mr Graeme James King as a person with significant control on 2017-01-27

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been suspended

View Document

24/09/2124 September 2021 Compulsory strike-off action has been suspended

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/10/2016 October 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME JAMES KING / 15/10/2020

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 20 ST DUNSTANS HILL LONDON EC3R 8HL ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/10/188 October 2018 SECRETARY APPOINTED SAMANTHA ELIZABETH KING

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR PETER WILLIAM WELLS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/01/18 STATEMENT OF CAPITAL GBP 137

View Document

23/04/1823 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM WELLS

View Document

19/07/1719 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

19/07/1719 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 SUB-DIVISION 27/01/17

View Document

08/03/178 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM ST DUNSTANS HILL LONDON EC3R 8HL ENGLAND

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 10 WESTERN ROAD ROMFORD ESSEX RM1 3JT ENGLAND

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 1 GLANTHAMS CLOSE SHENFIELD BRENTWOOD ESSEX CM15 8DD UNITED KINGDOM

View Document

24/06/1624 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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