Advanced company searchLink opens in new window

AIRPORT TAXIS LIMITED

Company number 03998789

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)
06 Nov 2023 AA Micro company accounts made up to 31 May 2023
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
03 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
02 Dec 2022 AD01 Registered office address changed from 90a Westmorland Road Newcastle upon Tyne NE1 4DZ United Kingdom to 274 Wingrove Avenue Newcastle upon Tyne NE4 9AA on 2 December 2022
02 Dec 2022 AA Micro company accounts made up to 31 May 2022
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
01 Dec 2021 PSC01 Notification of Khalid Hussain as a person with significant control on 19 November 2021
01 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 1 December 2021
01 Dec 2021 AA Micro company accounts made up to 31 May 2021
26 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
12 Jan 2021 AA Micro company accounts made up to 31 May 2020
18 Nov 2020 CS01 Confirmation statement made on 18 November 2020 with updates
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 15
17 Nov 2020 TM01 Termination of appointment of Mazhar Ali as a director on 10 November 2020
10 Jul 2020 CS01 Confirmation statement made on 22 May 2020 with updates
10 Jul 2020 TM01 Termination of appointment of Mohammad Razaq as a director on 7 April 2020
10 Jul 2020 TM01 Termination of appointment of Mohammed Masood as a director on 7 April 2020
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 12
10 Jul 2020 TM01 Termination of appointment of Farook Hussain as a director on 7 April 2020
29 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
20 Jun 2019 PSC08 Notification of a person with significant control statement
20 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 9
20 Jun 2019 PSC07 Cessation of Mazhar Ali as a person with significant control on 31 May 2019
13 Jun 2019 AD01 Registered office address changed from 90 Westmorland Road Newcastle upon Tyne Tyne and Wear NE1 4DZ to 90a Westmorland Road Newcastle upon Tyne NE1 4DZ on 13 June 2019