CORINIUM GLOBAL INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Director's details changed for Mr Stephen Charles James on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Stephen Charles James as a person with significant control on 2024-08-12

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

01/08/231 August 2023 Director's details changed for Mr Stephen Charles James on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mr Stephen Charles James as a person with significant control on 2023-08-01

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

26/04/2226 April 2022 Resolutions

View Document

26/04/2226 April 2022 Memorandum and Articles of Association

View Document

28/03/2228 March 2022 Change of details for Mr Stephen Charles James as a person with significant control on 2021-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM BROOK HOUSE SCHOOL LANE SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TY ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/10/2014 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

01/03/191 March 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES JAMES / 18/07/2016

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM ASHLEIGH WESTON GREEN THAMES DITTON SURREY KT7 0JX

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

10/07/1310 July 2013 COMPANY NAME CHANGED AEROSPACE DEFENCE LEADERS LIMITED CERTIFICATE ISSUED ON 10/07/13

View Document

10/06/1310 June 2013 COMPANY NAME CHANGED JAMES EVENTS LIMITED CERTIFICATE ISSUED ON 10/06/13

View Document

07/06/137 June 2013 CHANGE OF NAME 29/05/2013

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH JAMES

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR STEPHEN CHARLES JAMES

View Document

09/05/139 May 2013 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