GOLDCOAST (UK) LIMITED
Status | ACTIVE |
Company No. | 07001715 |
Category | Private Limited Company |
Incorporated | 26 Aug 2009 |
Age | 14 years, 9 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 20 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 24 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2010 to 31/07/2010
Documents
Some Companies
BURTON BUILDING & SAFETY SERVICES LTD.
GLEN BREIN VIEW WESTER DRUMMOND,INVERNESS,IV2 6UP
Number: | SC625835 |
Status: | ACTIVE |
Category: | Private Limited Company |
96D WENLOCK STREET,LUTON,LU2 0NN
Number: | 10475339 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONE ROAD END FARM,NEWARK,NG23 6TG
Number: | 02185287 |
Status: | ACTIVE |
Category: | Private Limited Company |
POYLE HOUSE,GUILDFORD,GU1 3LE
Number: | 06647956 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE HOUSE,EGHAM,TW20 9QD
Number: | 02025003 |
Status: | ACTIVE |
Category: | Public Limited Company |
MAGGIE QUIGLEY STUDIO 5, 34-44 TUNSTALL STUDIOS,LONDON,SW9 8DA
Number: | 07974673 |
Status: | ACTIVE |
Category: | Private Limited Company |