- Company Overview for 57 TAXIS LIMITED (05634425)
- Filing history for 57 TAXIS LIMITED (05634425)
- People for 57 TAXIS LIMITED (05634425)
- Charges for 57 TAXIS LIMITED (05634425)
- More for 57 TAXIS LIMITED (05634425)
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) |
---|---|---|---|
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
04 Jan 2018 | PSC02 | Notification of Macd Holdings Limited as a person with significant control on 10 February 2017 | |
04 Jan 2018 | PSC07 | Cessation of Ian Dennis Lamping as a person with significant control on 10 February 2017 | |
04 Jan 2018 | PSC07 | Cessation of Michael Adamson as a person with significant control on 10 February 2017 | |
25 Oct 2017 | AA | Total exemption small company accounts made up to 28 February 2017 | |
25 Aug 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 28 February 2017 | |
30 May 2017 | AD01 | Registered office address changed from 96-102 Witham Hull HU9 1AT England to 10-12 Princes Avenue Hull HU5 3QA on 30 May 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from 797 Hessle Road Hull East Yorkshire HU4 6QE to 96-102 Witham Hull HU9 1AT on 20 February 2017 | |
10 Feb 2017 | TM02 | Termination of appointment of Dorothea Hazel Adamson as a secretary on 10 February 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Michael Edward Adamson as a director on 10 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Mark Andrew Rhodes as a director on 10 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Christopher David Hall as a director on 10 February 2017 | |
10 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
25 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
27 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders |