- Company Overview for CITY TAXIS HOLDINGS LIMITED (11525446)
- Filing history for CITY TAXIS HOLDINGS LIMITED (11525446)
- People for CITY TAXIS HOLDINGS LIMITED (11525446)
- Charges for CITY TAXIS HOLDINGS LIMITED (11525446)
- More for CITY TAXIS HOLDINGS LIMITED (11525446)
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 Sep 2024 | AA | Full accounts made up to 30 September 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
28 Sep 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 September 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Tim Rawlinson Sale on 1 June 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Nathan Iestyn Bowles on 1 June 2023 | |
01 Jun 2023 | PSC05 | Change of details for Veezu Holdings Limited as a person with significant control on 1 June 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH Wales to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on 1 June 2023 | |
16 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2023 | MA | Memorandum and Articles of Association | |
13 Mar 2023 | MR01 | Registration of charge 115254460006, created on 3 March 2023 | |
10 Mar 2023 | MR01 | Registration of charge 115254460005, created on 3 March 2023 | |
06 Mar 2023 | MR01 | Registration of charge 115254460004, created on 3 March 2023 | |
15 Feb 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
14 Feb 2023 | PSC02 | Notification of Veezu Holdings Limited as a person with significant control on 1 February 2023 | |
14 Feb 2023 | PSC07 | Cessation of Arun Thomas Singh as a person with significant control on 1 February 2023 | |
14 Feb 2023 | AD01 | Registered office address changed from 1 Waterside Court 3 Bold Street Attercliffe Sheffield South Yorkshire S9 2LR United Kingdom to Raleigh House Langstone Business Village Langstone Park Newport NP18 2LH on 14 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Lutfer Rehman Yousaf as a director on 1 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Indar Sukdeo Singh as a director on 1 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Nathan Lestyn Bowles as a director on 1 February 2023 | |
09 Feb 2023 | AP01 | Appointment of Mr Tim Rawlinson Sale as a director on 1 February 2023 | |
07 Feb 2023 | MR04 | Satisfaction of charge 115254460002 in full | |
07 Feb 2023 | MR04 | Satisfaction of charge 115254460003 in full | |
23 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 22 October 2022 with updates | |
31 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 |