Advanced company searchLink opens in new window

SLF CAR SALES LTD

Company number 11405587

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)
03 Feb 2025 AA Micro company accounts made up to 30 June 2024
25 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
07 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
22 Jun 2022 PSC04 Change of details for Mr Samuel Lee French as a person with significant control on 30 June 2020
20 Jun 2022 PSC01 Notification of David French as a person with significant control on 30 June 2020
20 Jun 2022 PSC01 Notification of Carly Huckle as a person with significant control on 30 June 2020
15 Jun 2022 PSC04 Change of details for Mr Samuel Lee French as a person with significant control on 15 June 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Mar 2022 AD01 Registered office address changed from 1 Hyde Road Bexleyheath DA7 4NL England to Mulberry House, 18a Ashfield Lane Chislehurst Kent BR7 6LQ on 29 March 2022
25 Mar 2022 CH01 Director's details changed for Mr Samuel Lee French on 15 March 2021
25 Mar 2022 CH01 Director's details changed for Mr Samuel Lee French on 15 March 2021
25 Mar 2022 AD01 Registered office address changed from 303 Boxley Road Penenden Heath Maidstone Kent ME14 2HD England to 1 Hyde Road Bexleyheath DA7 4NL on 25 March 2022
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 3
11 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 30 June 2020
16 Jun 2020 AP01 Appointment of Mr David French as a director on 16 June 2020
16 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
08 Mar 2020 AA Micro company accounts made up to 30 June 2019
18 Jun 2019 CH01 Director's details changed for Mr Samuel Lee French on 18 June 2019
18 Jun 2019 AD01 Registered office address changed from 1 Hyde Road Bexleyheath Kent DA7 4NL England to 303 Boxley Road Penenden Heath Maidstone Kent ME14 2HD on 18 June 2019
18 Jun 2019 CH01 Director's details changed for Mr Samuel Lee French on 18 June 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates