Advanced company searchLink opens in new window

SOUTH BOYZ CUSTOMZ LTD

Company number 12742789

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)
08 May 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
25 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
26 Jul 2023 AA Accounts for a dormant company made up to 31 July 2022
26 Apr 2023 PSC04 Change of details for Mr Bogdan Petrica Adumitroaei as a person with significant control on 1 April 2023
26 Apr 2023 PSC04 Change of details for Mr Bogdan Petrica Adumitroaei as a person with significant control on 1 April 2023
26 Apr 2023 PSC04 Change of details for Mr Bogdan Petrica Adumitroaei as a person with significant control on 1 April 2023
24 Apr 2023 PSC04 Change of details for Mr Bogdan Petrica Adumitroaei as a person with significant control on 1 April 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
24 Apr 2023 PSC07 Cessation of Marian Botejaru as a person with significant control on 1 April 2023
24 Apr 2023 TM01 Termination of appointment of Marian Botejaru as a director on 1 April 2023
24 Apr 2023 AD01 Registered office address changed from 1-9 Elisa Apartments (Flat 5) 17 Starnes Court Union Street Maidstone ME14 1EB England to 88-100 West Street Sittingbourne ME10 1AS on 24 April 2023
12 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
21 Dec 2021 PSC04 Change of details for Mr Marian Botejaru as a person with significant control on 1 December 2021
20 Dec 2021 AD01 Registered office address changed from 33a Church Street Maidstone ME14 1EN England to 1-9 Elisa Apartments (Flat 5) 17 Starnes Court Union Street Maidstone ME14 1EB on 20 December 2021
20 Dec 2021 PSC04 Change of details for Mr Bogdan Petrica Adumitroaei as a person with significant control on 1 December 2021
20 Dec 2021 PSC04 Change of details for Mr Marian Botejaru as a person with significant control on 1 December 2021
24 Sep 2021 PSC01 Notification of Bogdan Petrica Adumitroaei as a person with significant control on 24 September 2021
24 Sep 2021 CH01 Director's details changed for Mr Bogdan Petrica Adumitroaei on 24 September 2021
24 Sep 2021 AP01 Appointment of Mr Bogdan Petrica Adumitroaei as a director on 24 September 2021
24 Sep 2021 CERTNM Company name changed mario's cars LTD\certificate issued on 24/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-23
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
23 Sep 2021 AA Micro company accounts made up to 31 July 2021
20 Aug 2021 AD01 Registered office address changed from 9 James Street Maidstone ME14 2UR England to 33a Church Street Maidstone ME14 1EN on 20 August 2021
30 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
14 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted