Advanced company searchLink opens in new window

RADIO TAXIS (SOUTHAMPTON) LIMITED

Company number 01867707

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)
23 Feb 2022 AA Total exemption full accounts made up to 30 November 2021
24 Jan 2022 SH03 Purchase of own shares.
21 Jan 2022 SH06 Cancellation of shares. Statement of capital on 24 November 2021
  • GBP 9,000
19 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 600
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 800
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Jan 2022 SH06 Cancellation of shares. Statement of capital on 12 August 2021
  • GBP 8,600
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 October 2021
  • GBP 9,200
01 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2021 OC S1096 Court Order to Rectify
16 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
15 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with updates
11 Nov 2020 CH01 Director's details changed for Mr Kevin James Leggatt on 28 October 2020
10 Nov 2020 AP01 Appointment of Mr Timothy Odell as a director on 28 October 2020
10 Nov 2020 TM01 Termination of appointment of Clive Howard Stephen Lewis Johnson as a director on 28 October 2020
10 Nov 2020 TM01 Termination of appointment of Dennis Botting as a director on 28 October 2020
10 Nov 2020 AP01 Appointment of Mr Kevin James Leggatt as a director on 28 October 2020
10 Nov 2020 AP01 Appointment of Mrs Jacqueline Anne Tomaszewski as a director on 28 October 2020
17 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 29/05/2020
12 Aug 2020 SH06 Cancellation of shares. Statement of capital on 23 June 2020
  • GBP 9,000
28 Jul 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Jul 2020 ANNOTATION Rectified the resolution was removed from the public register on 09/08/2021 pursuant to order of court.
20 Jul 2020 SH06 Cancellation of shares. Statement of capital on 27 April 2020
  • GBP 9,200