Advanced company searchLink opens in new window

GOLDEN COVE DISTRIBUTION COMPANY LIMITED

Company number 12959122

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)
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