Advanced company searchLink opens in new window

COASTSHORE LIMITED

Company number 09334458

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)
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
30 Jun 2020 AD01 Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to Gcng House Unit 12, Tawe Business Village Swansea SA7 9LA on 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 8 March 2020 with updates
29 Oct 2019 AD01 Registered office address changed from Chancery House 2nd Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019
02 Sep 2019 AA Micro company accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
17 Sep 2018 AAMD Amended micro company accounts made up to 31 December 2017
15 Mar 2018 AP01 Appointment of Mr Iain Stuart Whitaker as a director on 1 December 2017
15 Mar 2018 TM01 Termination of appointment of Iain Stuart Whitaker as a director on 15 March 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
07 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 400
07 Feb 2018 AD01 Registered office address changed from 19 Leyden Street London E1 7LE to Chancery House 2nd Floor St. Nicholas Way Sutton Surrey SM1 1JB on 7 February 2018
06 Feb 2018 PSC01 Notification of Iain Whitaker as a person with significant control on 6 February 2018
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 6 February 2018
  • GBP 100
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with updates
06 Feb 2018 AP01 Appointment of Iain Whitaker as a director on 6 February 2018
06 Feb 2018 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 6 February 2018