- Company Overview for VALUE CABS LIMITED (NI031651)
- Filing history for VALUE CABS LIMITED (NI031651)
- People for VALUE CABS LIMITED (NI031651)
- Charges for VALUE CABS LIMITED (NI031651)
- More for VALUE CABS LIMITED (NI031651)
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 |