- Company Overview for 623 TAXIS LTD. (SC506182)
- Filing history for 623 TAXIS LTD. (SC506182)
- People for 623 TAXIS LTD. (SC506182)
- More for 623 TAXIS LTD. (SC506182)
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) |
---|---|---|---|
24 Jul 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
23 Oct 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from 35-36 Axwel House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU Scotland to 141 Cameron Crescent Bonnyrigg EH19 2PH on 23 October 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
20 Jul 2022 | TM01 | Termination of appointment of Kirsty Star Maynor as a director on 20 July 2022 | |
20 Jul 2022 | AP01 | Appointment of Mr Michael Hanlon as a director on 20 July 2022 | |
20 Jul 2022 | PSC07 | Cessation of Kirsty Maynor as a person with significant control on 20 July 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from 25 Carnie Crescent Danderhall Dalkeith EH22 1FT Scotland to 35-36 Axwel House Westerton Road East Mains Industrial Estate Broxburn EH52 5AU on 20 July 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
08 Feb 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
31 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
10 Feb 2020 | PSC01 | Notification of Kirsty Maynor as a person with significant control on 15 September 2019 | |
10 Feb 2020 | PSC01 | Notification of Paul Ivor Hanlon as a person with significant control on 15 September 2019 | |
10 Feb 2020 | PSC07 | Cessation of Kenneth Allan Smith as a person with significant control on 15 September 2019 | |
10 Feb 2020 | PSC07 | Cessation of Christopher Arebi as a person with significant control on 15 September 2019 | |
10 Feb 2020 | TM01 | Termination of appointment of Christopher Arebi as a director on 15 September 2019 | |
10 Feb 2020 | TM01 | Termination of appointment of Kenneth Allan Smith as a director on 15 September 2019 | |
31 May 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
17 May 2019 | AP01 | Appointment of Kirsty Maynor as a director on 15 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from 3 Brand Gardens Edinburgh EH15 3AJ Scotland to 25 Carnie Crescent Danderhall Dalkeith EH22 1FT on 17 May 2019 |