- Company Overview for 833 TAXIS LTD. (SC474796)
- Filing history for 833 TAXIS LTD. (SC474796)
- People for 833 TAXIS LTD. (SC474796)
- More for 833 TAXIS LTD. (SC474796)
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
|
|
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
|
|
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
|