Advanced company searchLink opens in new window

HOLIDAY TAXIS GROUP LIMITED

Company number 04391036

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)
05 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 02/08/2017
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
13 Apr 2017 TM01 Termination of appointment of Peter Hilton as a director on 6 April 2017
13 Apr 2017 TM02 Termination of appointment of Peter Hilton as a secretary on 6 April 2017
27 Sep 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital was registered on 06/12/2018
12 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Name change 28/04/2016
04 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
11 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2015 AA Full accounts made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20,447.25
  • ANNOTATION Clarification a second filed AR01 was registered on 06/12/2018
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 20,447.25
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2018
10 Apr 2015 AP01 Appointment of Mrs Rebecca Cain as a director on 1 April 2015
05 Dec 2014 AP03 Appointment of Mrs Rebecca Cain as a secretary on 26 November 2014
05 Dec 2014 TM02 Termination of appointment of Edward Clarke as a secretary on 28 November 2014
11 Nov 2014 AP01 Appointment of Mr Cian Kennedy as a director on 14 October 2014
23 Sep 2014 AA Full accounts made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,044
25 Oct 2013 AA Accounts for a small company made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1,044
28 Aug 2013 TM01 Termination of appointment of Trevor Harding as a director
28 Aug 2013 TM01 Termination of appointment of David Henderson as a director
20 Nov 2012 AA Full accounts made up to 31 December 2011