- Company Overview for SOUTH COASTAL CARS LIMITED (11808456)
- Filing history for SOUTH COASTAL CARS LIMITED (11808456)
- People for SOUTH COASTAL CARS LIMITED (11808456)
- More for SOUTH COASTAL CARS LIMITED (11808456)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 6 January 2025 with updates | |
05 Apr 2024 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
02 Aug 2023 | CH01 | Director's details changed for Mrs Rebecca Elise Il Ghany on 26 July 2023 | |
02 Aug 2023 | CH01 | Director's details changed for Mr Morad Khalid Il Ghany on 26 July 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mrs Rebecca Elise Il Ghany as a person with significant control on 26 July 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Morad Khalid Il Ghany as a person with significant control on 26 July 2023 | |
02 Aug 2023 | AD01 | Registered office address changed from 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England to Forest Links Road Ferndown Dorset BH22 9PH on 2 August 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|