- Company Overview for GOLD SAILS LIMITED (10111472)
- Filing history for GOLD SAILS LIMITED (10111472)
- People for GOLD SAILS LIMITED (10111472)
- More for GOLD SAILS LIMITED (10111472)
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) |
---|---|---|---|
27 Mar 2024 | AA | Micro company accounts made up to 30 April 2023 | |
01 Feb 2024 | AA01 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 | |
08 Jan 2024 | AD01 | Registered office address changed from Suite 6 Blackwell House, Coggeshall Road Earls Colne Colchester CO6 2JX England to Unit M2 East Gores Road Coggeshall Colchester CO6 1RZ on 8 January 2024 | |
05 Jan 2024 | AD01 | Registered office address changed from Suite 16 Coggeshall Road Earls Colne Colchester CO6 2JX England to Suite 6 Blackwell House, Coggeshall Road Earls Colne Colchester CO6 2JX on 5 January 2024 | |
05 Jan 2024 | AD01 | Registered office address changed from Unit M2 East Gores Road Coggeshall Colchester CO6 1RZ England to Suite 16 Coggeshall Road Earls Colne Colchester CO6 2JX on 5 January 2024 | |
27 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
12 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
14 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with updates | |
08 Nov 2017 | AA | Micro company accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
20 Feb 2017 | CH01 | Director's details changed for Mr Sam Curtis on 20 February 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit M2 East Gores Road Coggeshall Colchester CO6 1RZ on 20 February 2017 | |
21 Aug 2016 | TM01 | Termination of appointment of Benjamin Heathcote as a director on 4 August 2016 | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|