- Company Overview for SOKO TRANS LTD (SC547854)
- Filing history for SOKO TRANS LTD (SC547854)
- People for SOKO TRANS LTD (SC547854)
- More for SOKO TRANS LTD (SC547854)
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) |
---|---|---|---|
31 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 Sep 2022 | PSC04 | Change of details for Mr Krystian Gabriel Soczewko as a person with significant control on 1 June 2022 | |
09 Sep 2022 | AD01 | Registered office address changed from 9 Jura Terrace Cambuslang Glasgow G72 8FF Scotland to 49 Albion Street Coatbridge ML5 3SE on 9 September 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
30 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with no updates | |
16 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
18 Apr 2018 | AD01 | Registered office address changed from 8 Loan Place Harthill Shotts ML7 5RS Scotland to 9 Jura Terrace Cambuslang Glasgow G72 8FF on 18 April 2018 | |
14 Nov 2017 | CH01 | Director's details changed for Mr Krystian Gabriel Soczewko on 14 November 2017 | |
14 Nov 2017 | PSC04 | Change of details for Mr Krystian Gabriel Soczewko as a person with significant control on 14 November 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from 7 Flat 1/1 Dunure Drive Rutherglen Glasgow G73 4QR Scotland to 8 Loan Place Harthill Shotts ML7 5RS on 14 November 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
19 Jul 2017 | AD01 | Registered office address changed from 82 Airbles Road Motherwell ML1 2TN Scotland to 7 Flat 1/1 Dunure Drive Rutherglen Glasgow G73 4QR on 19 July 2017 | |
17 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-17
|