Advanced company searchLink opens in new window

CORAL INNOVATIONS LTD

Company number 12494055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2022 CH03 Secretary's details changed for Mr Gyve Safavi on 9 February 2022
09 Feb 2022 CH01 Director's details changed for Mr Mark Wilkey Hadyn Rushmore on 31 January 2022
07 Feb 2022 PSC07 Cessation of Fatali Saheb-Divani as a person with significant control on 28 June 2021
31 Jan 2022 AD01 Registered office address changed from 1 the Courtyard Alexander Studios Haydon Way Battersea London SW11 1YF United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 31 January 2022
30 Oct 2021 MA Memorandum and Articles of Association
30 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2021 AP01 Appointment of Mr Daniel Thomas Bradley as a director on 13 October 2021
18 Oct 2021 PSC04 Change of details for Mr Gyve Safavi as a person with significant control on 13 October 2021
18 Oct 2021 PSC04 Change of details for Mr Gyve Safavi as a person with significant control on 28 June 2021
23 Aug 2021 AA Micro company accounts made up to 31 December 2020
16 Aug 2021 AP01 Appointment of Mr Mark Wilkey Hadyn Rushmore as a director on 22 July 2021
12 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors interests proposed transaction or agreement with the company 01/07/2021
23 May 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
06 May 2021 CH01 Director's details changed for Mr Gyve Safavi on 6 May 2021
06 May 2021 PSC04 Change of details for Mr Gyve Safavi as a person with significant control on 6 May 2021
05 May 2021 CS01 Confirmation statement made on 2 March 2021 with updates
03 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of entire issued share capital 18/02/2021
03 Mar 2021 SH02 Sub-division of shares on 18 February 2021
29 May 2020 CH01 Director's details changed for Mr Gyve Safavi on 3 March 2020
03 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-03
  • GBP 100