- Company Overview for ADAM TAXIS LTD (SC578198)
- Filing history for ADAM TAXIS LTD (SC578198)
- People for ADAM TAXIS LTD (SC578198)
- More for ADAM TAXIS LTD (SC578198)
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) |
---|---|---|---|
13 Jan 2025 | CS01 | Confirmation statement made on 13 January 2025 with no updates | |
19 Sep 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
11 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jun 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2022 | |
30 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
27 Apr 2022 | CH01 | Director's details changed for Mr Muhammed Ishraq on 15 April 2022 | |
27 Apr 2022 | AD01 | Registered office address changed from 24 Gullane Avenue Dundee DD2 3BU Scotland to 21 Whitelawston Drive Liff Dundee DD2 5SW on 27 April 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
03 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
20 Jun 2019 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
16 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 May 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 March 2019 | |
05 Apr 2019 | AP01 | Appointment of Mrs Farida Ishraq as a director on 5 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Qaiser Habib as a director on 5 April 2019 | |
05 Apr 2019 | AD01 | Registered office address changed from 196 Tweed Crescent Dundee DD2 4DR Scotland to 24 Gullane Avenue Dundee DD2 3BU on 5 April 2019 | |
17 Jan 2019 | PSC01 | Notification of Muhammad Ishraq as a person with significant control on 17 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of Qaiser Habib as a person with significant control on 17 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
17 Jan 2019 | AP01 | Appointment of Mr Muhammed Ishraq as a director on 17 January 2019 |