- Company Overview for 491 TAXIS LTD (SC631094)
- Filing history for 491 TAXIS LTD (SC631094)
- People for 491 TAXIS LTD (SC631094)
- More for 491 TAXIS LTD (SC631094)
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) |
---|---|---|---|
11 Mar 2024 | AA | Accounts for a dormant company made up to 11 March 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
13 Mar 2023 | AA | Accounts for a dormant company made up to 8 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 8 March 2022 | |
09 Mar 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 8 March 2022 | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 24 May 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
09 Mar 2021 | PSC01 | Notification of Robert Henry Parry as a person with significant control on 27 January 2021 | |
09 Mar 2021 | PSC07 | Cessation of Ian Colquhoun Harris as a person with significant control on 27 January 2021 | |
09 Mar 2021 | PSC07 | Cessation of Elizabeth Gibson Harris as a person with significant control on 27 January 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 136 Boden Street Glasgow G40 3PX Scotland to 234 Telford Road Edinburgh EH4 2PL on 27 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Ian Colquhoun Harris as a director on 27 January 2021 | |
27 Jan 2021 | TM01 | Termination of appointment of Elizabeth Gibson Harris as a director on 27 January 2021 | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
03 Feb 2020 | PSC01 | Notification of Elizabeth Harris as a person with significant control on 3 February 2020 | |
03 Feb 2020 | PSC01 | Notification of Ian Harris as a person with significant control on 3 February 2020 | |
03 Feb 2020 | PSC07 | Cessation of Paul Richard Wilkes as a person with significant control on 3 February 2020 | |
03 Feb 2020 | PSC07 | Cessation of John Richard Wilkes as a person with significant control on 3 February 2020 | |
03 Feb 2020 | AP01 | Appointment of Mr Robert Parry as a director on 3 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of Paul Richard Wilkes as a director on 2 February 2020 | |
03 Feb 2020 | TM01 | Termination of appointment of John Richard Wilkes as a director on 3 February 2020 | |
04 Jun 2019 | AD01 | Registered office address changed from 77 Traquair Park West Edinburgh EH12 7AN Scotland to 136 Boden Street Glasgow G40 3PX on 4 June 2019 |