COASTLINE GRAPHICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

09/10/249 October 2024 Change of details for Mr Scott Paul Braker as a person with significant control on 2024-09-15

View Document

09/10/249 October 2024 Director's details changed for Mr Scott Paul Braker on 2024-09-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

16/01/2316 January 2023 Change of details for Mr Scott Paul Braker as a person with significant control on 2022-11-07

View Document

16/01/2316 January 2023 Director's details changed for Mr Scott Braker on 2022-11-07

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL ARCHER / 08/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR SCOTT BRAKER / 08/11/2018

View Document

08/11/188 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES MICHAEL ARCHER / 08/11/2018

View Document

08/11/188 November 2018 SECRETARY'S CHANGE OF PARTICULARS / SCOTT BRAKER / 08/11/2018

View Document

08/11/188 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BRAKER / 08/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 060149450003

View Document

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL ARCHER / 26/02/2016

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ARCHER

View Document

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / SCOTT BRAKER / 26/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BRAKER / 26/02/2016

View Document

05/01/165 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1410 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN SCOTT

View Document

18/01/1318 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN SCOTT / 18/01/2013

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR TRACEY SCOTT

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/12/118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BRAKER / 08/12/2011

View Document

13/09/1113 September 2011 SECRETARY APPOINTED SCOTT BRAKER

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 89 HIGH STREET, HADLEIGH IPSWICH SUFFOLK IP7 5EA

View Document

20/01/1120 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN SCOTT / 25/11/2010

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY SCOTT / 25/11/2010

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED MR JAMES MICHAEL ARCHER

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY SCOTT / 25/11/2010

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, SECRETARY TRACEY SCOTT

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED JAMES ARCHER

View Document

21/10/1021 October 2010 ADOPT ARTICLES 24/09/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/0911 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0630 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company