Advanced company searchLink opens in new window

VALUE CABS LIMITED

Company number NI031651

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)
15 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
01 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with updates
23 Jul 2024 PSC05 Change of details for Titanic Cabs Ltd as a person with significant control on 5 July 2024
23 Jul 2024 PSC07 Cessation of Christopher Philip Mccausland as a person with significant control on 2 July 2024
23 Jul 2024 PSC02 Notification of Titanic Cabs Ltd as a person with significant control on 2 July 2024
28 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
23 Feb 2024 AP01 Appointment of Mr Michael Mccausland as a director on 23 February 2024
11 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
24 May 2023 AP01 Appointment of Mr Jonathan Mccausland as a director on 24 May 2023
24 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
03 Apr 2023 TM01 Termination of appointment of Jonathan Mccausland as a director on 31 March 2023
17 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
24 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
31 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
26 Apr 2021 MR01 Registration of charge NI0316510004, created on 19 April 2021
01 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
28 Sep 2020 CH01 Director's details changed for Mr Peter Mccausland on 28 September 2020
28 Sep 2020 CH01 Director's details changed for Miss Emma Mccausland on 28 September 2020
28 Sep 2020 CH01 Director's details changed for Mr Jonathan Mccausland on 28 September 2020
28 Sep 2020 CH01 Director's details changed for Mr Christopher Philip Mccausland on 28 September 2020
28 Sep 2020 AD01 Registered office address changed from 16 Wellington Park Belfast to 33 - 35 Grosvenor Road Belfast BT12 4GR on 28 September 2020
29 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
02 Dec 2019 CH01 Director's details changed for Mr Jonathan Mccausland on 2 December 2019
02 Dec 2019 CH01 Director's details changed for Miss Emma Mccausland on 2 December 2019