- Company Overview for GOLD COIN ACCOUNTANTS LTD (09945681)
- Filing history for GOLD COIN ACCOUNTANTS LTD (09945681)
- People for GOLD COIN ACCOUNTANTS LTD (09945681)
- More for GOLD COIN ACCOUNTANTS LTD (09945681)
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
Statement of capital on 2016-01-11
|