CORELLA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Termination of appointment of Aisling Wicks as a director on 2024-03-22

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Miss Aisling Wicks on 2022-12-16

View Document

16/12/2216 December 2022 Director's details changed for Mr Paul Aubrey on 2022-12-16

View Document

29/09/2229 September 2022 Registered office address changed from First Floor, Absol House Ivy Road Industrial Estate Chippenham Wiltshire SN15 1SB United Kingdom to Yard 3, Manor Farm Sandridge Common Melksham Wiltshire SN12 7QT on 2022-09-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/03/2020 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/02/1926 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL AUBREY

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MISS AISLING WICKS / 26/02/2019

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR PAUL AUBREY

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED AUBREY & AUBREY LTD CERTIFICATE ISSUED ON 28/11/18

View Document

21/11/1821 November 2018 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