CORINIUM GLOBAL INTELLIGENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
09/05/259 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
12/08/2412 August 2024 | Director's details changed for Mr Stephen Charles James on 2024-08-12 |
12/08/2412 August 2024 | Change of details for Mr Stephen Charles James as a person with significant control on 2024-08-12 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Statement of capital following an allotment of shares on 2023-12-01 |
01/08/231 August 2023 | Director's details changed for Mr Stephen Charles James on 2023-08-01 |
01/08/231 August 2023 | Change of details for Mr Stephen Charles James as a person with significant control on 2023-08-01 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2022-12-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
26/04/2226 April 2022 | Resolutions |
26/04/2226 April 2022 | Memorandum and Articles of Association |
28/03/2228 March 2022 | Change of details for Mr Stephen Charles James as a person with significant control on 2021-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/03/2112 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM BROOK HOUSE SCHOOL LANE SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TY ENGLAND |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/10/2014 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
01/03/191 March 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES JAMES / 18/07/2016 |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM ASHLEIGH WESTON GREEN THAMES DITTON SURREY KT7 0JX |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
10/07/1310 July 2013 | COMPANY NAME CHANGED AEROSPACE DEFENCE LEADERS LIMITED CERTIFICATE ISSUED ON 10/07/13 |
10/06/1310 June 2013 | COMPANY NAME CHANGED JAMES EVENTS LIMITED CERTIFICATE ISSUED ON 10/06/13 |
07/06/137 June 2013 | CHANGE OF NAME 29/05/2013 |
29/05/1329 May 2013 | APPOINTMENT TERMINATED, DIRECTOR SARAH JAMES |
29/05/1329 May 2013 | DIRECTOR APPOINTED MR STEPHEN CHARLES JAMES |
09/05/139 May 2013 | 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