Advanced company searchLink opens in new window

GOLD COIN ACCOUNTANTS LTD

Company number 09945681

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)
17 May 2018 AP01 Appointment of Mrs Tanjina Yesmin as a director on 15 May 2018
19 Mar 2018 AD01 Registered office address changed from 150 st. Stephen's Road London E6 1AT England to 50 Bec 2 Suite 4 Ground Floor 50 Wakering Road Essex IG11 8GN on 19 March 2018
03 Mar 2018 AD01 Registered office address changed from Unit 55 Skylines Business Village, Limeharbour London E14 9TS England to 150 st. Stephen's Road London E6 1AT on 3 March 2018
12 Feb 2018 TM01 Termination of appointment of Ahtasham Aslam as a director on 10 February 2018
26 Jan 2018 PSC01 Notification of Mohammad Afzal Hossain as a person with significant control on 1 January 2018
26 Jan 2018 AP01 Appointment of Mr Mohammad Afzal Hossain as a director on 1 January 2018
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with updates
15 Nov 2017 TM01 Termination of appointment of Rebecca Potter as a director on 10 November 2017
04 Oct 2017 AA Micro company accounts made up to 31 January 2017
28 Sep 2017 AP01 Appointment of Mr Ahtasham Aslam as a director on 1 September 2017
15 Sep 2017 AP01 Appointment of Mr Rebecca Potter as a director on 1 May 2017
15 Sep 2017 TM01 Termination of appointment of Mohammad Afzal Hossain as a director on 1 May 2017
15 Sep 2017 PSC07 Cessation of Mohammad Afzal Hossain as a person with significant control on 1 June 2017
15 Mar 2017 AD01 Registered office address changed from Unit 55, Ground Floor Skylines Village, Limeharbour London E14 9TS England to Unit 55 Skylines Business Village, Limeharbour London E14 9TS on 15 March 2017
14 Mar 2017 AD01 Registered office address changed from Radial House 3-5 Ripple Road 1st Floor, Unit: 109 Barking Essex IG11 7NP England to Unit 55, Ground Floor Skylines Village, Limeharbour London E14 9TS on 14 March 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
24 Feb 2017 TM01 Termination of appointment of Kamruzzaman Shakil as a director on 24 February 2017
03 Jan 2017 AD01 Registered office address changed from Radial House, 2nd Floor, Unit-109 3-5 Ripple Road Barking IG11 7NP England to Radial House 3-5 Ripple Road 1st Floor, Unit: 109 Barking Essex IG11 7NP on 3 January 2017
31 Dec 2016 CH01 Director's details changed for Mr Kamruzzaman Shakil on 30 December 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
25 Oct 2016 AP01 Appointment of Mr Kamruzzaman Shakil as a director on 22 October 2016
22 Oct 2016 AD01 Registered office address changed from Tara House ( Lower Ground Floor ) 4 Deptford Ferry Road London E14 3GZ England to Radial House, 2nd Floor, Unit-109 3-5 Ripple Road Barking IG11 7NP on 22 October 2016
11 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-11
  • GBP 100