Advanced company searchLink opens in new window

DUNDEE HACKNEY TAXIS LIMITED

Company number SC562736

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
19 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with no updates
24 Apr 2024 TM01 Termination of appointment of George Reilly as a director on 25 July 2023
21 Apr 2024 AA Micro company accounts made up to 30 April 2023
12 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Nov 2022 AP01 Appointment of Mr George Reilly as a director on 1 November 2022
15 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Jul 2021 PSC01 Notification of Mohammed Asif as a person with significant control on 1 July 2021
08 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
08 Mar 2021 AA Micro company accounts made up to 30 April 2020
17 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
07 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
07 Jan 2019 AA Micro company accounts made up to 30 April 2018
19 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
23 May 2018 TM01 Termination of appointment of Mohammed Zubair Hashmi as a director on 23 May 2018
23 May 2018 AP01 Appointment of Mr Mohammed Asif as a director on 23 May 2018
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
03 Jul 2017 PSC07 Cessation of Mohammed Zubair Hashmi as a person with significant control on 3 July 2017
03 Jul 2017 PSC01 Notification of Shazia Asif as a person with significant control on 3 July 2017
03 Jul 2017 AD01 Registered office address changed from 25 Hillside Road Dundee DD2 1QZ Scotland to 34 John Huband Drive Birkhill Dundee DD2 5RY on 3 July 2017
03 Jul 2017 TM01 Termination of appointment of Qaiser Habib as a director on 3 July 2017
03 Jul 2017 TM01 Termination of appointment of Robert Wilson as a director on 3 July 2017