Advanced company searchLink opens in new window

TAXI HIRE CO. LTD

Company number 03843662

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)
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