Advanced company searchLink opens in new window

833 TAXIS LTD.

Company number SC474796

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)
10 May 2018 AP01 Appointment of Mr Tanvir Chowdhury Mahan as a director on 10 May 2018
23 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
17 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
18 Dec 2017 AD01 Registered office address changed from 18 Broomhouse Loan Edinburgh EH11 3TS Scotland to 37 Esslemont Road Edinburgh EH16 5PY on 18 December 2017
29 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
08 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
25 May 2016 TM01 Termination of appointment of Md Zahurul Islam as a director on 15 May 2016
28 Apr 2016 TM01 Termination of appointment of Faruk Khan as a director on 28 April 2016
12 Apr 2016 AD01 Registered office address changed from 3 Fairford Gardens Edinburgh EH16 5RW Scotland to 18 Broomhouse Loan Edinburgh EH11 3TS on 12 April 2016
03 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 4
29 Dec 2015 AA Accounts for a dormant company made up to 30 April 2015
07 Feb 2015 AD01 Registered office address changed from 18 Broomhouse Loan Edinburgh EH11 3TS to 3 Fairford Gardens Edinburgh EH16 5RW on 7 February 2015
07 Feb 2015 AP01 Appointment of Mr Faruk Khan as a director on 6 February 2015
07 Feb 2015 TM01 Termination of appointment of Shanur Ali as a director on 23 January 2015
18 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 4
18 Jan 2015 AD01 Registered office address changed from 28 Flat 5 (2Fi) Gardners Crescent Edinburgh Midlothian EH3 8DF to 18 Broomhouse Loan Edinburgh EH11 3TS on 18 January 2015
24 Jul 2014 TM01 Termination of appointment of John Thomas Peter O'brien as a director on 8 July 2014
09 Apr 2014 AP01 Appointment of John Thomas Peter O'brien as a director
09 Apr 2014 AP01 Appointment of Shanur Ali as a director
09 Apr 2014 AD01 Registered office address changed from 36 Whitehill Street Newcraighall Midlothian EH21 8RA Scotland on 9 April 2014
09 Apr 2014 AP01 Appointment of Dr Md Zahurul Islam as a director
09 Apr 2014 AP01 Appointment of Dilruba Momatul Islam as a director
09 Apr 2014 TM01 Termination of appointment of Peter Trainer as a director
09 Apr 2014 TM01 Termination of appointment of Susan Mcintosh as a director
08 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-08
  • GBP 3