- Company Overview for A.B.C TAXIS (EA) LTD (14065454)
- Filing history for A.B.C TAXIS (EA) LTD (14065454)
- People for A.B.C TAXIS (EA) LTD (14065454)
- Charges for A.B.C TAXIS (EA) LTD (14065454)
- More for A.B.C TAXIS (EA) LTD (14065454)
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) |
---|---|---|---|
13 Jan 2025 | MR01 | Registration of charge 140654540004, created on 10 January 2025 | |
08 Jan 2025 | AP01 | Appointment of Mr Joshua Michael James Ryan as a director on 7 January 2025 | |
08 Jan 2025 | TM01 | Termination of appointment of Alan John Raynham as a director on 7 January 2025 | |
09 Dec 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
25 Oct 2024 | MR04 | Satisfaction of charge 140654540002 in full | |
25 Oct 2024 | MR04 | Satisfaction of charge 140654540003 in full | |
25 Oct 2024 | MR04 | Satisfaction of charge 140654540001 in full | |
21 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
15 Mar 2024 | AP01 | Appointment of Mr Arun Thomas Singh as a director on 14 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Timothy Rawlinson Sale as a director on 14 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Simon Charles Callender as a director on 14 March 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Nathan Iestyn Bowles as a director on 14 March 2024 | |
27 Feb 2024 | AA | Full accounts made up to 31 December 2022 | |
29 Nov 2023 | AP01 | Appointment of Mr Alan John Raynham as a director on 28 November 2023 | |
29 Nov 2023 | TM01 | Termination of appointment of Paul John Walker as a director on 28 November 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
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 Langstone Newport NP18 2LH Wales to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on 1 June 2023 | |
16 Mar 2023 | MA | Memorandum and Articles of Association | |
16 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2023 | MR01 | Registration of charge 140654540003, created on 3 March 2023 | |
10 Mar 2023 | MR01 | Registration of charge 140654540002, created on 3 March 2023 | |
06 Mar 2023 | MR01 | Registration of charge 140654540001, created on 3 March 2023 | |
13 Dec 2022 | AA01 | Current accounting period shortened from 30 April 2023 to 31 December 2022 | |
15 Sep 2022 | PSC02 | Notification of Veezu Holdings Limited as a person with significant control on 12 September 2022 |