- Company Overview for HOLIDAY TAXIS GROUP LIMITED (04391036)
- Filing history for HOLIDAY TAXIS GROUP LIMITED (04391036)
- People for HOLIDAY TAXIS GROUP LIMITED (04391036)
- Charges for HOLIDAY TAXIS GROUP LIMITED (04391036)
- More for HOLIDAY TAXIS GROUP LIMITED (04391036)
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 Sep 2019 | AD01 | Registered office address changed from 27 Goswell Road London EC1M 7GT England to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019 | |
23 Sep 2019 | PSC05 | Change of details for Trina Group Limited as a person with significant control on 23 September 2019 | |
04 Jul 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 September 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
14 May 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
29 Mar 2019 | PSC02 | Notification of Trina Group Limited as a person with significant control on 12 March 2019 | |
29 Mar 2019 | PSC07 | Cessation of Brendan Breslin as a person with significant control on 12 March 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Colin Michael Chandler as a director on 18 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Norman Turner as a director on 18 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Cian Kennedy as a director on 18 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Steve Barrass as a director on 18 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Brendan Michael Breslin as a director on 18 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Jose Javier Arevalo Valero as a director on 18 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Simon Jon Nicholson as a director on 18 January 2019 | |
28 Jan 2019 | TM02 | Termination of appointment of Rebecca Cain as a secretary on 18 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from Suite B 2nd Floor Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd to 27 Goswell Road London EC1M 7GT on 28 January 2019 | |
06 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 25/07/2016 | |
06 Dec 2018 | RP04AR01 | Second filing of the annual return made up to 3 August 2015 | |
06 Dec 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 July 2015
|
|
12 Nov 2018 | AAMD | Amended full accounts made up to 31 December 2017 | |
21 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Sep 2018 | MR04 | Satisfaction of charge 4 in full | |
17 Aug 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
25 May 2018 | AP01 | Appointment of Mr Steve Barrass as a director on 23 May 2018 | |
05 Apr 2018 | SH06 |
Cancellation of shares. Statement of capital on 14 March 2018
|