- Company Overview for COASTEL COMMUNICATIONS LIMITED (11158366)
- Filing history for COASTEL COMMUNICATIONS LIMITED (11158366)
- People for COASTEL COMMUNICATIONS LIMITED (11158366)
- More for COASTEL COMMUNICATIONS LIMITED (11158366)
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) |
---|---|---|---|
01 Feb 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
08 Jan 2024 | AD01 | Registered office address changed from 86-88 Christian Mill Business Park Tamerton Foliot Road Plymouth PL6 5DS United Kingdom to 2nd Floor, the Apex, Venaspace Brest Road Derriford Business Park Plymouth PL6 5FL on 8 January 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Oct 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
30 Aug 2018 | CH01 | Director's details changed for Mr Christopher Paul Nash on 30 August 2018 | |
30 Aug 2018 | CH01 | Director's details changed for Mrs Amanda Louise Nash on 30 August 2018 | |
24 May 2018 | AP01 | Appointment of Mrs Amanda Louise Nash as a director on 24 May 2018 | |
10 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2018 | CONNOT | Change of name notice | |
05 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-19
|