GOLDEN COVE DISTRIBUTION COMPANY LIMITED
Company number 12959122
- Company Overview for GOLDEN COVE DISTRIBUTION COMPANY LIMITED (12959122)
- Filing history for GOLDEN COVE DISTRIBUTION COMPANY LIMITED (12959122)
- People for GOLDEN COVE DISTRIBUTION COMPANY LIMITED (12959122)
- More for GOLDEN COVE DISTRIBUTION COMPANY LIMITED (12959122)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
30 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
12 Jul 2024 | AD01 | Registered office address changed from PO Box 4385 12959122 - Companies House Default Address Cardiff CF14 8LH to 5 Elm Lawn Close Uxbridge Middlesex UB8 1NX on 12 July 2024 | |
04 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 12959122 - Companies House Default Address, Cardiff, CF14 8LH on 4 June 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
06 Dec 2023 | PSC01 | Notification of Moyn Uddin as a person with significant control on 6 December 2023 | |
06 Dec 2023 | PSC07 | Cessation of Kitoko-Ashley Tumba-Mosonga as a person with significant control on 6 December 2023 | |
06 Dec 2023 | AP01 | Appointment of Mr Moyn Uddin as a director on 6 December 2023 | |
06 Dec 2023 | TM01 | Termination of appointment of Nicolas Paul Louis Giafferi as a director on 6 December 2023 | |
18 Sep 2023 | AA | Micro company accounts made up to 31 October 2022 | |
13 Apr 2023 | AP01 | Appointment of Mr Nicolas Paul Louis Giafferi as a director on 13 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Kitoko-Ashley Tumba-Mosonga as a director on 13 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from 100 st. Andrews Road Southampton SO14 0AE England to 3rd Floor Belmont Belmont Road Uxbridge UB8 1HE on 13 April 2023 | |
25 Feb 2023 | CH01 | Director's details changed for Miss Kitoko-Ashley Tumba-Mosonga on 10 January 2023 | |
25 Feb 2023 | PSC04 | Change of details for Miss Kitoko-Ashley Tumba-Mosonga as a person with significant control on 10 January 2023 | |
25 Feb 2023 | AD01 | Registered office address changed from Flat 120 Gary Court 189 London Road Croydon CR0 2AZ England to 100 st. Andrews Road Southampton SO14 0AE on 25 February 2023 | |
15 Jan 2023 | PSC07 | Cessation of Moyn Uddin as a person with significant control on 10 December 2022 | |
15 Jan 2023 | TM01 | Termination of appointment of Moyn Uddin as a director on 10 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
05 Jan 2023 | PSC01 | Notification of Kitoko-Ashley Tumba-Mosonga as a person with significant control on 22 May 2022 | |
05 Jan 2023 | AP01 | Appointment of Miss Kitoko-Ashley Tumba-Mosonga as a director on 23 May 2022 | |
05 Jan 2023 | AD01 | Registered office address changed from Belmont 3rd Floor Belmont Road Uxbridge Middlesex UB8 1HE United Kingdom to Flat 120 Gary Court 189 London Road Croydon CR0 2AZ on 5 January 2023 | |
06 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Jul 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
22 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates |