Advanced company searchLink opens in new window

457 TAXIS LTD.

Company number SC471502

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)
16 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
01 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
20 Dec 2018 AP01 Appointment of Jennifer Mairi Lees as a director on 1 November 2018
20 Dec 2018 PSC01 Notification of Christopher Andrew King as a person with significant control on 1 November 2018
20 Dec 2018 TM01 Termination of appointment of Margaret Anne Brand as a director on 1 November 2018
20 Dec 2018 TM01 Termination of appointment of David Munro Brand as a director on 1 November 2018
20 Dec 2018 PSC07 Cessation of Margaret Anne Brand as a person with significant control on 1 November 2018
20 Dec 2018 PSC07 Cessation of David Munro Brand as a person with significant control on 1 November 2018
03 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
08 May 2017 AA Accounts for a dormant company made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
31 Mar 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
10 Jul 2015 AP01 Appointment of Mr Christopher Andrew King as a director on 8 July 2015
03 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
03 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
03 Jun 2014 TM01 Termination of appointment of Robert Fraser as a director
18 Mar 2014 TM01 Termination of appointment of Susan Mcintosh as a director
18 Mar 2014 TM01 Termination of appointment of Peter Trainer as a director