- Company Overview for AC TAXI RENTALS LTD (SC568594)
- Filing history for AC TAXI RENTALS LTD (SC568594)
- People for AC TAXI RENTALS LTD (SC568594)
- More for AC TAXI RENTALS LTD (SC568594)
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) |
---|---|---|---|
12 Nov 2024 | AA | Micro company accounts made up to 18 January 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
07 Aug 2024 | AD01 | Registered office address changed from 89 Kirk Crescent Old Kilpatrick Glasgow G60 5NJ Scotland to 54 Beechlands Drive Clarkston Glasgow G76 7UX on 7 August 2024 | |
14 May 2024 | PSC01 | Notification of Satwinder Mooker as a person with significant control on 1 April 2024 | |
07 May 2024 | PSC07 | Cessation of Allan Christopher Brady as a person with significant control on 24 April 2024 | |
07 May 2024 | TM01 | Termination of appointment of Allan Christopher Brady as a director on 24 April 2024 | |
18 Jan 2024 | AP01 | Appointment of Mr Satwinder Mooker as a director on 18 January 2024 | |
18 Jan 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 18 January 2024 | |
15 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Aug 2020 | AAMD | Amended micro company accounts made up to 30 June 2019 | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
13 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 Nov 2018 | AD01 | Registered office address changed from 10/7 Thistle Neuk Old Kilpatrick Glasgow G60 5NA Scotland to 89 Kirk Crescent Old Kilpatrick Glasgow G60 5NJ on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Christopher William Ramsay as a director on 30 November 2018 | |
30 Nov 2018 | PSC07 | Cessation of Christopher William Ramsay as a person with significant control on 30 November 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
13 Jul 2018 | AD01 | Registered office address changed from 26 Burnham Road Glasgow G14 0XA United Kingdom to 10/7 Thistle Neuk Old Kilpatrick Glasgow G60 5NA on 13 July 2018 |