- Company Overview for TAXI HIRE CO. LTD (03843662)
- Filing history for TAXI HIRE CO. LTD (03843662)
- People for TAXI HIRE CO. LTD (03843662)
- More for TAXI HIRE CO. LTD (03843662)
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) |
---|---|---|---|
20 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
14 Jun 2023 | TM01 | Termination of appointment of Andrew Norris as a director on 31 December 2022 | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with updates | |
12 Oct 2022 | PSC07 | Cessation of Caroline Ruth Pryor as a person with significant control on 27 April 2022 | |
05 Oct 2022 | TM02 | Termination of appointment of Caroline Ruth Pryor as a secretary on 27 April 2022 | |
05 Oct 2022 | TM01 | Termination of appointment of Caroline Ruth Pryor as a director on 27 April 2022 | |
24 May 2022 | AP01 | Appointment of Mr Mario Mendonca as a director on 27 April 2022 | |
24 May 2022 | AP01 | Appointment of Mr Andrew Norris as a director on 27 April 2022 | |
23 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Oct 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
10 Sep 2021 | AA01 | Current accounting period shortened from 31 December 2020 to 31 July 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
12 Jun 2020 | AD01 | Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to 3 Mereland Road Didcot Oxfordshire OX11 8AP on 12 June 2020 | |
15 May 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 17 September 2019 with no updates | |
24 Oct 2019 | PSC04 | Change of details for Mr David Abbott Pryor as a person with significant control on 29 May 2019 | |
24 Oct 2019 | CH01 | Director's details changed for Mr David Abbott Pryor on 29 May 2019 | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
05 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
03 Oct 2017 | AD01 | Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 3 October 2017 |