- Company Overview for FRESH CAR GROUP LTD (SC608642)
- Filing history for FRESH CAR GROUP LTD (SC608642)
- People for FRESH CAR GROUP LTD (SC608642)
- More for FRESH CAR GROUP LTD (SC608642)
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) |
---|---|---|---|
14 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 13 August 2021
|
|
13 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 12 August 2021
|
|
23 Jul 2021 | SH02 | Sub-division of shares on 19 July 2021 | |
20 Jul 2021 | MA | Memorandum and Articles of Association | |
20 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Jun 2021 | PSC04 | Change of details for Mr Sam Patrick Brennan as a person with significant control on 22 June 2021 | |
25 Mar 2021 | AD01 | Registered office address changed from Apartment 67 154 Mcdonald Road Edinburgh Midlothian EH7 4NN Scotland to 29 Stafford Street Edinburgh Midlothian EH3 7BJ on 25 March 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Mr Sam Patrick Brennan on 1 March 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with updates | |
21 Oct 2020 | PSC04 | Change of details for Mr Sam Patrick Brennan as a person with significant control on 19 September 2020 | |
21 Oct 2020 | CH01 | Director's details changed for Mr Sam Patrick Brennan on 28 March 2020 | |
21 Oct 2020 | PSC04 | Change of details for Mr Sam Patrick Brennan as a person with significant control on 28 March 2020 | |
21 Oct 2020 | AD01 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ Scotland to Apartment 67 154 Mcdonald Road Edinburgh Midlothian EH7 4NN on 21 October 2020 | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
08 Jan 2020 | AD01 | Registered office address changed from 21/6 Viewforth Gardens Edinburgh Edinburgh EH10 4ET Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 8 January 2020 | |
11 Nov 2019 | AP01 | Appointment of Mr Justin Alexander Watts as a director on 6 November 2019 | |
11 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 6 November 2019
|
|
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2019 | CS01 | Confirmation statement made on 19 September 2019 with updates | |
09 Oct 2019 | PSC04 | Change of details for Mr Sam Patrick Brennan as a person with significant control on 7 September 2019 | |
09 Oct 2019 | CH01 | Director's details changed for Mr Sam Patrick Brennan on 7 September 2019 | |
07 Sep 2019 | AD01 | Registered office address changed from 23/3 Lasswade Road Liberton Edinburgh EH16 6JB United Kingdom to 21/6 Viewforth Gardens Edinburgh Edinburgh EH10 4ET on 7 September 2019 | |
20 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-20
|