- Company Overview for COASTSHORE LIMITED (09334458)
- Filing history for COASTSHORE LIMITED (09334458)
- People for COASTSHORE LIMITED (09334458)
- More for COASTSHORE LIMITED (09334458)
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
|
|
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
|
|
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 |