- Company Overview for J. RENNIE TAXIS LTD. (SC206387)
- Filing history for J. RENNIE TAXIS LTD. (SC206387)
- People for J. RENNIE TAXIS LTD. (SC206387)
- More for J. RENNIE TAXIS LTD. (SC206387)
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 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
25 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
19 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
26 May 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
20 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
16 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
05 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
26 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
16 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
13 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
13 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
05 Dec 2014 | TM01 | Termination of appointment of Mohammed Ahmed Hassan as a director on 15 November 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Omar Hassan Nur as a director on 15 November 2014 | |
17 Sep 2014 | CH01 | Director's details changed for Omar Hassan Nur on 4 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 19 Links View House, Tolbooth Wynd Edinburgh Midlothian EH6 6DP to 8/3 Tower Street Edinburgh Midlothian EH6 7BY on 4 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Asbah Mahmood as a director on 1 September 2014 |