Advanced company searchLink opens in new window

1052 TAXIS LTD.

Company number SC385925

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)
17 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
24 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
10 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 2
15 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
14 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
30 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
08 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
22 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
11 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
20 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
20 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011
19 Nov 2010 TM02 Termination of appointment of Peter Trainer as a secretary
19 Nov 2010 TM01 Termination of appointment of Peter Trainer as a director
19 Nov 2010 TM01 Termination of appointment of Susan Mcintosh as a director
28 Sep 2010 AP01 Appointment of Paul Anderson as a director
28 Sep 2010 AP01 Appointment of Brian Baillie Anderson as a director
28 Sep 2010 AP01 Appointment of Audrey Agnes Elizabeth Jones as a director
28 Sep 2010 AP01 Appointment of Roger Hawthorn as a director
24 Sep 2010 NEWINC Incorporation