Advanced company searchLink opens in new window

JAMZ TAXI'S LTD

Company number SC586646

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 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