Advanced company searchLink opens in new window

SOKO TRANS LTD

Company number SC547854

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)
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
  • GBP 1