- Company Overview for A & A STROUD TAXIS LIMITED (03284638)
- Filing history for A & A STROUD TAXIS LIMITED (03284638)
- People for A & A STROUD TAXIS LIMITED (03284638)
- More for A & A STROUD TAXIS LIMITED (03284638)
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) |
---|---|---|---|
06 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
05 Dec 2022 | CH01 | Director's details changed for Mr Nigel Paul Mcinroy on 1 November 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Peter Christian Law on 1 November 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Kevin Paul Whiting on 1 November 2022 | |
05 Dec 2022 | PSC04 | Change of details for Mr Nigel Paul Mcinroy as a person with significant control on 1 November 2022 | |
05 Dec 2022 | PSC04 | Change of details for Mr Peter Christian Law as a person with significant control on 1 November 2022 | |
05 Dec 2022 | PSC04 | Change of details for Mr Kevin Paul Whiting as a person with significant control on 1 November 2022 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with updates | |
07 Dec 2018 | CH01 | Director's details changed for Mr Nigel Paul Mcinroy on 7 December 2018 | |
07 Dec 2018 | CH01 | Director's details changed for Mr Peter Christian Law on 7 December 2018 | |
10 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
08 Dec 2017 | PSC07 | Cessation of Colin Leo Hursthouse as a person with significant control on 17 January 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Colin Leo Hursthouse as a director on 17 January 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates |