GOLDCOAST (UK) LIMITED

Lime Court Lime Court, South Molton, EX36 3LH, Devon, United Kingdom
StatusACTIVE
Company No.07001715
CategoryPrivate Limited Company
Incorporated26 Aug 2009
Age14 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

GOLDCOAST (UK) LIMITED is an active private limited company with number 07001715. It was incorporated 14 years, 9 months, 2 days ago, on 26 August 2009. The company address is Lime Court Lime Court, South Molton, EX36 3LH, Devon, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 01 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Aug 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Robert Latham

Change date: 2021-02-03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Warren Dean Latham

Change date: 2021-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-08

Old address: The Custom House the Strand Barnstaple Devon EX31 1EU

New address: Lime Court Pathfields Business Park South Molton Devon EX36 3LH

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-03

Psc name: Mr Warren Dean Latham

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-03

Psc name: Mr Shaun Robert Latham

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date

Date: 04 Sep 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date

Date: 05 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shaun Robert Latham

Change date: 2013-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Warren Dean Latham

Change date: 2013-03-06

Documents

View document PDF

Annual return company with made up date

Date: 29 Aug 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date

Date: 27 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oceanfest (uk) LIMITED\certificate issued on 20/11/09

Documents

View document PDF

Change of name notice

Date: 20 Nov 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2010 to 31/07/2010

Documents

View document PDF

Incorporation company

Date: 26 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTON BUILDING & SAFETY SERVICES LTD.

GLEN BREIN VIEW WESTER DRUMMOND,INVERNESS,IV2 6UP

Number:SC625835
Status:ACTIVE
Category:Private Limited Company

DMASSIVE HAULAGE LTD

96D WENLOCK STREET,LUTON,LU2 0NN

Number:10475339
Status:ACTIVE
Category:Private Limited Company

P.G. ENGINEERS LIMITED

STONE ROAD END FARM,NEWARK,NG23 6TG

Number:02185287
Status:ACTIVE
Category:Private Limited Company

RED CLAM LIMITED

POYLE HOUSE,GUILDFORD,GU1 3LE

Number:06647956
Status:ACTIVE
Category:Private Limited Company

SPECTRIS PLC

HERITAGE HOUSE,EGHAM,TW20 9QD

Number:02025003
Status:ACTIVE
Category:Public Limited Company

SWING PATROL EVENTS LTD

MAGGIE QUIGLEY STUDIO 5, 34-44 TUNSTALL STUDIOS,LONDON,SW9 8DA

Number:07974673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source