- Company Overview for SCO AUTOMOTIVE LIMITED (13120101)
- Filing history for SCO AUTOMOTIVE LIMITED (13120101)
- People for SCO AUTOMOTIVE LIMITED (13120101)
- More for SCO AUTOMOTIVE LIMITED (13120101)
| 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) |
|---|---|---|---|
| 24 Jun 2025 | CS01 | Confirmation statement made on 24 June 2025 with updates | |
| 19 Apr 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 06 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
| 21 Sep 2024 | TM01 | Termination of appointment of Layla Joanna Truchin as a director on 21 September 2024 | |
| 20 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 27 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
| 11 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 23 Feb 2023 | CH01 | Director's details changed for Miss Layla Joanna Ireson on 23 February 2023 | |
| 23 Feb 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
| 23 Feb 2023 | CERTNM |
Company name changed noble uk transport LTD\certificate issued on 23/02/23
|
|
| 24 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
| 22 Sep 2022 | CH01 | Director's details changed for Miss Layla Joanna Ireson on 22 September 2022 | |
| 22 Sep 2022 | CH01 | Director's details changed for Mr Daniel Truchin on 22 September 2022 | |
| 22 Sep 2022 | PSC04 | Change of details for Mr Daniel Truchin as a person with significant control on 22 September 2022 | |
| 22 Sep 2022 | AD01 | Registered office address changed from 22-23 Caxton Hill Hertford SG13 7NF England to Chocolate Factory 2 4 Coburg Road London N22 6UJ on 22 September 2022 | |
| 14 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 13 Jun 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
| 26 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
| 28 Jun 2021 | CH01 | Director's details changed for Miss Layla Joanna Ireson on 28 June 2021 | |
| 28 Jun 2021 | CH01 | Director's details changed for Mr Daniel Truchin on 28 June 2021 | |
| 28 Jun 2021 | AD01 | Registered office address changed from 21-22 Caxton Hill Hertford SG13 7NF England to 22-23 Caxton Hill Hertford SG13 7NF on 28 June 2021 | |
| 08 Mar 2021 | AD01 | Registered office address changed from C/O Fastax Market House 25 Market Square Leighton Buzzard LU7 1EU United Kingdom to 21-22 Caxton Hill Hertford SG13 7NF on 8 March 2021 | |
| 13 Jan 2021 | AP01 | Appointment of Mr Daniel Truchin as a director on 7 January 2021 | |
| 07 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-07
|