- Company Overview for RADIO TAXIS (FAREHAM) LIMITED (02472733)
- Filing history for RADIO TAXIS (FAREHAM) LIMITED (02472733)
- People for RADIO TAXIS (FAREHAM) LIMITED (02472733)
- Charges for RADIO TAXIS (FAREHAM) LIMITED (02472733)
- More for RADIO TAXIS (FAREHAM) LIMITED (02472733)
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) |
---|---|---|---|
15 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
29 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr Roderick Westmoreland as a director on 1 April 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Michael Eric Bugden as a director on 31 March 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
10 Jun 2021 | AP03 | Appointment of Mr Roderick Westmoreland as a secretary on 1 June 2021 | |
04 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Jonathan Bailey as a director on 11 March 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
02 Dec 2020 | TM02 | Termination of appointment of David John Sainsbury as a secretary on 31 October 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Stephen Wade as a director on 15 September 2020 | |
05 May 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
28 Apr 2020 | TM01 | Termination of appointment of Murat Canbek as a director on 22 April 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
04 Mar 2020 | AD01 | Registered office address changed from C/O Palmer Riley & Co. Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT to 51 Fairfield Avenue Fareham Hants PO14 1EH on 4 March 2020 | |
10 Sep 2019 | MR01 | Registration of charge 024727330004, created on 6 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Mr. Mark Victor Swain as a director on 19 August 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of David Hopperton as a director on 12 August 2019 | |
23 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Jul 2019 | MR04 | Satisfaction of charge 3 in full | |
05 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
21 Jan 2019 | CH01 | Director's details changed for Mr. Jonothan Bailey on 21 January 2019 | |
19 Nov 2018 | AP01 | Appointment of Mr. Jonothan Bailey as a director on 8 November 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr. Murat Canbek as a director on 8 November 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Stephen Wade as a director on 22 August 2018 |