Advanced company searchLink opens in new window

SO CAR LIMITED

Company number 10307471

Filter by category

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)
04 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
12 Jul 2023 CH01 Director's details changed for Mr Michael Edward Sweeney on 1 July 2023
27 Apr 2023 AA01 Previous accounting period extended from 31 January 2023 to 31 March 2023
14 Oct 2022 AA Micro company accounts made up to 31 January 2022
06 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
28 Jun 2021 PSC04 Change of details for Mr Michael Edwards Sweeney as a person with significant control on 28 April 2021
28 Jun 2021 PSC01 Notification of Jonathon Preece as a person with significant control on 28 April 2021
29 May 2021 CS01 Confirmation statement made on 29 May 2021 with updates
27 May 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 100.00
27 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2021 AP01 Appointment of Mr Jonathon Matthew Charles Preece as a director on 26 April 2021
26 Apr 2021 AD01 Registered office address changed from Unit 7 Craven Court Stanhope Road Camberley Surrey GU15 3BS England to 32 Invincible Road Industrial Estate Farnborough GU14 7QU on 26 April 2021
08 Jan 2021 PSC01 Notification of Michael Sweeney as a person with significant control on 1 September 2020
18 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with updates
01 May 2020 AA Unaudited abridged accounts made up to 31 January 2020
24 Feb 2020 PSC07 Cessation of David Jeffery as a person with significant control on 24 February 2020
24 Feb 2020 TM01 Termination of appointment of David Jeffery as a director on 24 February 2020
13 Jan 2020 AP01 Appointment of Mr Michael Sweeney as a director on 13 January 2020
13 Jan 2020 AD01 Registered office address changed from Unit 13, Pucknall Farm Dores Lane Braishfield Hampshire SO51 0QJ England to Unit 7 Craven Court Stanhope Road Camberley Surrey GU15 3BS on 13 January 2020
21 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Oct 2019 AD01 Registered office address changed from 13 Dores Lane Braishfield Romsey SO51 0QJ England to Unit 13, Pucknall Farm Dores Lane Braishfield Hampshire SO51 0QJ on 17 October 2019