- Company Overview for JAMZ TAXI'S LTD (SC586646)
- Filing history for JAMZ TAXI'S LTD (SC586646)
- People for JAMZ TAXI'S LTD (SC586646)
- More for JAMZ TAXI'S LTD (SC586646)
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 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
11 Aug 2023 | PSC01 | Notification of Ambar Jabeen as a person with significant control on 1 August 2023 | |
12 Jul 2023 | PSC04 | Change of details for Mr Qaiser Habib as a person with significant control on 10 July 2023 | |
12 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
23 Aug 2022 | AP01 | Appointment of Mrs Ambar Jabeen as a director on 8 August 2022 | |
23 Aug 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 July 2022 | |
23 Aug 2022 | AD01 | Registered office address changed from 3 Newmonthill Forfar Angus DD8 2BH Scotland to 196 Tweed Crescent Dundee DD2 4DR on 23 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Graham John Geekie as a director on 8 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Gemma Geekie as a director on 8 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of William David Geekie as a director on 8 August 2022 | |
23 Aug 2022 | PSC01 | Notification of Qaiser Habib as a person with significant control on 8 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of William David Geekie as a person with significant control on 8 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of Graham John Geekie as a person with significant control on 8 August 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr Qaiser Habib as a director on 8 August 2022 | |
22 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mr William David Geekie on 14 December 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Mr Graham John Geekie on 8 November 2021 | |
17 Dec 2021 | CH01 | Director's details changed for Miss Gemma Geekie on 14 December 2021 | |
17 Dec 2021 | PSC04 | Change of details for Mr William David Geekie as a person with significant control on 14 December 2021 | |
17 Dec 2021 | PSC04 | Change of details for Mr Graham John Geekie as a person with significant control on 8 November 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from 37 Dalhousie Court Links Parade Carnoustie DD7 7JD Scotland to 3 Newmonthill Forfar Angus DD8 2BH on 17 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates |