Advanced company searchLink opens in new window

COAST HOLDINGS (UK) LIMITED

Company number 07834323

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 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 224,861
12 Jan 2024 AA Accounts for a small company made up to 31 December 2022
01 Dec 2023 CH01 Director's details changed for Mr Christopher Simon Tolley on 24 November 2023
29 Nov 2023 AP01 Appointment of Mr Christopher Simon Tolley as a director on 24 November 2023
21 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
06 Nov 2023 TM01 Termination of appointment of Angus Henesey Lennox as a director on 1 November 2023
21 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 July 2021
  • GBP 143,493
20 Sep 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 June 2015
  • GBP 41,966
24 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
09 Nov 2022 CH01 Director's details changed for Mr Simon David Austin Davies on 31 July 2015
13 Oct 2022 AA Accounts for a small company made up to 31 December 2021
28 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 July 2021
  • GBP 143,496
28 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 May 2017
  • GBP 143,496
28 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2021
  • GBP 143,496
28 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2021
  • GBP 143,496
28 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 June 2015
  • GBP 143,496
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2022.
10 Jun 2022 PSC04 Change of details for Mr Stephen Allen Schwarzman as a person with significant control on 8 September 2021
15 Feb 2022 TM01 Termination of appointment of Farhad Mawji Karim as a director on 17 January 2022
02 Feb 2022 TM01 Termination of appointment of a director
31 Jan 2022 AP01 Appointment of Mr. Angus Henesey Lennox as a director on 17 January 2022
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 143,496
  • ANNOTATION Clarification a second filed SH01 was registered on 28.07.2022.
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 6 December 2021
  • GBP 143,496
  • ANNOTATION Clarification a second filed SH01 was registered on 28.07.2022.
29 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
02 Oct 2021 AA Accounts for a small company made up to 31 December 2020
18 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 143,493
  • ANNOTATION Clarification a second filed SH01 was registered on 28/07/2022 and again on 21/09/23