- Company Overview for SA CABS LIMITED (SC578106)
- Filing history for SA CABS LIMITED (SC578106)
- People for SA CABS LIMITED (SC578106)
- More for SA CABS LIMITED (SC578106)
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 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
10 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 May 2022 | AD01 | Registered office address changed from 18 Constitution Street Flat-D Dundee DD3 6NB Scotland to 16 Applecross Gardens Dundee DD2 4TX on 20 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
18 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
28 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
02 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 14 October 2019 with no updates | |
09 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
04 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
02 May 2018 | PSC07 | Cessation of Mohammed Asif as a person with significant control on 26 April 2018 | |
02 May 2018 | TM01 | Termination of appointment of Mohammed Asif as a director on 26 April 2018 | |
26 Apr 2018 | PSC01 | Notification of Md Mostafa Zaman as a person with significant control on 26 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Sajid Sharif as a director on 26 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of David Scott Gilchrist as a director on 26 April 2018 | |
26 Apr 2018 | AD01 | Registered office address changed from 34 John Huband Drive Birkhill Dundee DD2 5RY United Kingdom to 18 Constitution Street Flat-D Dundee DD3 6NB on 26 April 2018 | |
12 Apr 2018 | AP01 | Appointment of Mr Md Mostafa Zaman as a director on 12 April 2018 | |
13 Oct 2017 | AP01 | Appointment of Mr David Scott Gilchrist as a director on 13 October 2017 | |
05 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-05
|