Advanced company searchLink opens in new window

GOLD SAILS LIMITED

Company number 10111472

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)
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
  • GBP 2