Advanced company searchLink opens in new window

1246 TAXIS LTD.

Company number SC538095

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)
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