Advanced company searchLink opens in new window

HIGH WYCOMBE CAR SALES LIMITED

Company number 14554219

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)
24 Jun 2025 CH01 Director's details changed for Mr Mohammed Arif on 24 June 2025
24 Jun 2025 CH01 Director's details changed for Mr Muddasar Iqbal on 24 June 2025
24 Jun 2025 CH01 Director's details changed for Mr Mohammed Maroof on 20 May 2025
27 Dec 2024 AP01 Appointment of Mr Mohammed Maroof as a director on 27 December 2024
25 Dec 2024 AP01 Appointment of Mr Muddasar Iqbal as a director on 25 December 2024
01 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with updates
17 Oct 2024 AD01 Registered office address changed from The Taxi Office Station Approach Great Missenden HP16 9AZ England to 1 Longland Way High Wycombe HP12 3UN on 17 October 2024
17 Oct 2024 CERTNM Company name changed southeast prestigious car sales LTD\certificate issued on 17/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-16
16 Oct 2024 AD01 Registered office address changed from 1 Longland Way High Wycombe Buckinghamshire HP12 3UN United Kingdom to The Taxi Office Station Approach Great Missenden HP16 9AZ on 16 October 2024
10 Feb 2024 AA Micro company accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
21 Mar 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1 Longland Way High Wycombe Buckinghamshire HP12 3UN on 21 March 2023
07 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2023 AP03 Appointment of Mohammed Arif as a secretary on 31 January 2023
31 Jan 2023 AP01 Appointment of Mr Mohammed Arif as a director on 31 January 2023
28 Jan 2023 TM01 Termination of appointment of Mohammed Arif as a director on 27 January 2023
28 Jan 2023 TM02 Termination of appointment of Mohammed Arif as a secretary on 27 January 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
19 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 100
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
22 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-22
  • GBP 1