- Company Overview for 1246 TAXIS LTD. (SC538095)
- Filing history for 1246 TAXIS LTD. (SC538095)
- People for 1246 TAXIS LTD. (SC538095)
- More for 1246 TAXIS LTD. (SC538095)
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) |
---|---|---|---|
20 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
18 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
03 Jan 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
21 Oct 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
28 Oct 2019 | PSC01 | Notification of Ayesha Sarwar as a person with significant control on 14 August 2019 | |
28 Oct 2019 | PSC01 | Notification of Haji Faheem Sarwar as a person with significant control on 14 August 2019 | |
28 Oct 2019 | PSC07 | Cessation of Umair Ajmal Malik as a person with significant control on 14 August 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Umair Ajmal Malik as a director on 14 August 2019 | |
30 Jun 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
31 Jan 2019 | AD01 | Registered office address changed from 1/7 Allanfield Place Edinburgh EH7 5AG Scotland to 25/6 Citypark Way Edinburgh EH5 2DF on 31 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Haji Faheem Sarwar as a director on 30 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Ayesha Sarwar as a director on 30 January 2019 | |
31 Jan 2019 | PSC01 | Notification of Umair Ajmal Malik as a person with significant control on 29 January 2019 | |
31 Jan 2019 | AD01 | Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 1/7 Allanfield Place Edinburgh EH7 5AG on 31 January 2019 | |
31 Jan 2019 | PSC07 | Cessation of Ian Colquhoun Harris as a person with significant control on 29 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Ian Colquhoun Harris as a director on 29 January 2019 | |
31 Jan 2019 | PSC07 | Cessation of Elizabeth Gibson Harris as a person with significant control on 29 January 2019 | |
31 Jan 2019 | TM01 | Termination of appointment of Elizabeth Gibson Harris as a director on 29 January 2019 | |
02 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 |