Advanced company searchLink opens in new window

SCO AUTOMOTIVE LIMITED

Company number 13120101

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-22
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-01-07
  • GBP 100