FIRST CHOICE AT YOUR SERVICE TAXIS LIMITED
Company number 10299204
- Company Overview for FIRST CHOICE AT YOUR SERVICE TAXIS LIMITED (10299204)
- Filing history for FIRST CHOICE AT YOUR SERVICE TAXIS LIMITED (10299204)
- People for FIRST CHOICE AT YOUR SERVICE TAXIS LIMITED (10299204)
- More for FIRST CHOICE AT YOUR SERVICE TAXIS LIMITED (10299204)
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) |
---|---|---|---|
23 May 2024 | AA01 | Previous accounting period extended from 31 August 2023 to 29 February 2024 | |
04 Mar 2024 | AP03 | Appointment of Mrs Deborah Gibbons as a secretary on 1 January 2024 | |
22 Jan 2024 | TM01 | Termination of appointment of Michael Daly as a director on 1 September 2023 | |
22 Jan 2024 | PSC07 | Cessation of Michael Daly as a person with significant control on 1 September 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
31 May 2023 | AD01 | Registered office address changed from Office 07, 113-115 Oyster Lane Byfleet West Byfleet KT14 7JZ England to 14 Chertsey Road Suite 307 Woking GU21 5AH on 31 May 2023 | |
27 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
23 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
03 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
25 Jun 2020 | RP04CS01 | Second filing of Confirmation Statement dated 17/04/2020 | |
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2020 | MA | Memorandum and Articles of Association | |
03 Jun 2020 | SH08 | Change of share class name or designation | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
27 Apr 2020 | CS01 |
Confirmation statement made on 17 April 2020 with no updates
|
|
27 Apr 2020 | AD01 | Registered office address changed from Claremont House Claremont Road West Byfleet KT14 6DY England to Office 07, 113-115 Oyster Lane Byfleet West Byfleet KT14 7JZ on 27 April 2020 | |
19 Sep 2019 | CH01 | Director's details changed for Mr Michael Daly on 18 September 2019 | |
19 Sep 2019 | PSC04 | Change of details for Mr Michael Daly as a person with significant control on 18 September 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
30 Apr 2019 | PSC01 | Notification of Luke Scott Gibbons as a person with significant control on 30 April 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Apr 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates |