- Company Overview for GLR MINI CABS LIMITED (03132588)
- Filing history for GLR MINI CABS LIMITED (03132588)
- People for GLR MINI CABS LIMITED (03132588)
- More for GLR MINI CABS LIMITED (03132588)
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) |
---|---|---|---|
08 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
06 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
28 Sep 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
13 Sep 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
29 Jan 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
29 Jan 2019 | PSC01 | Notification of Faiz Quraishi as a person with significant control on 17 January 2019 | |
29 Jan 2019 | PSC07 | Cessation of Mohammad Usman Noory as a person with significant control on 17 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Mohammad Usman Noory as a director on 17 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Faiz Quraishi as a director on 17 January 2019 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
29 Sep 2018 | AD01 | Registered office address changed from 2C Dartmouth Park Hill London NW5 1HL to 603 Holloway Road London N19 4DJ on 29 September 2018 | |
20 Aug 2018 | PSC07 | Cessation of Mohammad Sadeq Omari as a person with significant control on 20 March 2017 | |
20 Aug 2018 | CH01 | Director's details changed for Mr Mohammed Usman Noory on 13 August 2018 | |
28 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
04 Dec 2017 | PSC01 | Notification of Mohammad Usman Noory as a person with significant control on 20 March 2017 | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 May 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 |