COYS OF LONDON AUTOMOBILES LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/11/2423 November 2024 Micro company accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

20/12/2320 December 2023 Termination of appointment of Luca Pieredolo Colombo as a director on 2023-08-31

View Document

20/12/2320 December 2023 Appointment of Federico Gottsche-Bebert as a director on 2023-08-31

View Document

22/06/2322 June 2023 Second filing of Confirmation Statement dated 2022-06-19

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Richard Antony Calleri as a director on 2023-04-17

View Document

18/04/2318 April 2023 Change of details for Hangar 136 Limited as a person with significant control on 2023-04-18

View Document

05/04/235 April 2023 Registered office address changed from 35 Dover Street London W1S 4NQ United Kingdom to 138 Southern Avenue, Command Works Bicester Heritage Bicester OX27 8FY on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

20/06/2220 June 2022 Confirmation statement made on 2022-06-19 with no updates

View Document

21/01/2221 January 2022 Registered office address changed from Manor Court Lower Mortlake Road Richmond TW9 2LL United Kingdom to 35 Dover Street London W1S 4NQ on 2022-01-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Change of details for Historic Brands Limited as a person with significant control on 2021-10-25

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-09-24

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

07/07/217 July 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with updates

View Document

20/06/2020 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company