Advanced company searchLink opens in new window

GALAXY TAXIS (DUNDEE) LIMITED

Company number SC563647

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)
05 Dec 2024 AA Micro company accounts made up to 30 April 2024
27 Nov 2024 TM01 Termination of appointment of Muhammad Ishraq as a director on 27 November 2024
04 Oct 2024 AP01 Appointment of Mr Muhammad Ishraq as a director on 4 October 2024
20 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
24 Oct 2023 AA Micro company accounts made up to 30 April 2023
19 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
25 May 2022 AA Micro company accounts made up to 30 April 2022
19 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
25 Apr 2022 CH01 Director's details changed for Mr Niaz Muhammad on 1 April 2022
25 Apr 2022 PSC04 Change of details for Mr Niaz Muhammad as a person with significant control on 1 April 2022
25 Apr 2022 AD01 Registered office address changed from 78 Dudhope Street Dundee DD1 1JS Scotland to 57 Church Street Dundee DD3 7HP on 25 April 2022
12 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
10 May 2021 AA Micro company accounts made up to 30 April 2021
30 Jan 2021 AA Micro company accounts made up to 30 April 2020
12 May 2020 PSC04 Change of details for Mr Muhammad Niaz as a person with significant control on 11 May 2020
12 May 2020 CH01 Director's details changed for Mr Muhammad Niaz on 11 May 2020
11 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
09 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 Oct 2019 PSC01 Notification of Muhammad Niaz as a person with significant control on 1 May 2019
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
03 May 2019 AP01 Appointment of Mr Muhammad Niaz as a director on 1 May 2019
03 May 2019 TM01 Termination of appointment of - Suleman as a director on 1 May 2019
03 May 2019 PSC07 Cessation of - Suleman as a person with significant control on 1 May 2019
03 May 2019 AD01 Registered office address changed from 359 Yarrow Terrace Dundee DD2 4HE United Kingdom to 78 Dudhope Street Dundee DD1 1JS on 3 May 2019
03 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates