CAMBRIDGE CITY LICENSED TAXIS LIMITED
Company number 06894519
- Company Overview for CAMBRIDGE CITY LICENSED TAXIS LIMITED (06894519)
- Filing history for CAMBRIDGE CITY LICENSED TAXIS LIMITED (06894519)
- People for CAMBRIDGE CITY LICENSED TAXIS LIMITED (06894519)
- More for CAMBRIDGE CITY LICENSED TAXIS LIMITED (06894519)
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) |
---|---|---|---|
29 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jun 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Sep 2021 | AP01 | Appointment of Mr Edward Holand as a director on 23 August 2021 | |
07 Sep 2021 | TM01 | Termination of appointment of Gary John Salmond as a director on 23 August 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 18 Ellison Close Cambridge CB4 3XW to 1 Cavesson Court Cambridge CB4 3TB on 7 September 2021 | |
07 Sep 2021 | AP01 | Appointment of Mr Ahmed Karaahmed as a director on 23 August 2021 | |
24 Jul 2021 | TM01 | Termination of appointment of Alaur Rahman as a director on 12 July 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jun 2019 | AP01 | Appointment of Mr Gary John Salmond as a director on 11 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
07 Feb 2019 | AP01 | Appointment of Jalaludin Ahadzada as a director on 31 January 2019 | |
07 Feb 2019 | AP01 | Appointment of Alaur Rahman as a director on 31 January 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from 346 Milton Road Cambridge CB4 1LW England to 18 Ellison Close Cambridge CB4 3XW on 7 February 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Andreas Vines as a director on 31 January 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Aisha Rashid as a director on 31 January 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Karl Stamper as a director on 31 January 2019 | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |