COASTAL ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

21/02/2321 February 2023 Appointment of Mrs Janet Pennock as a director on 2023-02-21

View Document

17/02/2317 February 2023 Satisfaction of charge 2 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 1 in full

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM E14 BUSINESS & INNOVATION CENTRE, WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND TYNE&WEAR SR5 2TP

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 6-7 GREEN TERRACE SUNDERLAND TYNE & WEAR SR1 3PZ

View Document

04/09/144 September 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROBERT PENNOCK / 13/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM 34 FREDERICK STREET SUNDERLAND TYNE AND WEAR SR1 1LP UNITED KINGDOM

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CONLIN

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1219 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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