ON TIME MINI CABS LIMITED
Status | ACTIVE |
Company No. | 05677642 |
Category | Private Limited Company |
Incorporated | 17 Jan 2006 |
Age | 18 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ON TIME MINI CABS LIMITED is an active private limited company with number 05677642. It was incorporated 18 years, 4 months, 17 days ago, on 17 January 2006. The company address is 74 Basement Shepherds Bush Road 74 Basement Shepherds Bush Road, London, W6 7PH.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Termination secretary company with name termination date
Date: 26 Jan 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-11-01
Officer name: Ijaz Alam
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 13 Apr 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 22 May 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Capital allotment shares
Date: 24 Jul 2010
Action Date: 07 May 2010
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2010-05-07
Documents
Change registered office address company with date old address
Date: 10 May 2010
Action Date: 10 May 2010
Category: Address
Type: AD01
Change date: 2010-05-10
Old address: 49a Lakeside Road London W14 0DX
Documents
Appoint person director company with name
Date: 10 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Khan
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Change person director company with change date
Date: 07 May 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Muhammad Waqas
Change date: 2010-01-17
Documents
Termination secretary company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hamed Najmi
Documents
Termination director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muhammad Waqas
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Gazette filings brought up to date
Date: 13 Jun 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 02/06/2009 from 109B yeldham road hammersmith london W6 8JQ
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed ijaz alam
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed muhammad waqas
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mehrzad khajehafzali
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mehdi khajehafzali
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/07; full list of members
Documents
Legacy
Date: 19 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 16 Feb 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ontime cabs LIMITED\certificate issued on 16/02/06
Documents
Some Companies
UNIT 2A, NEW STREET, HOLBROOK INDUSTRIAL ESTATE,SHEFFIELD,S20 3GH
Number: | 07228867 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 NORMAN ROAD,ST LEONARDS ON SEA,TN38 0EJ
Number: | 11468104 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEPHANT & CASTLE DEVELOPMENT UK LIMITED
6TH FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER
Number: | 10418728 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEVATION PROPERTY INVESTMENT FUND 2 LP
THE OLD LIBRARY,WOLVERTON MILL,MK12 5TW
Number: | LP012627 |
Status: | ACTIVE |
Category: | Limited Partnership |
G. STURGESS FINANCIAL PLANNING LIMITED
12 TRIDENT PARK,BLACKBURN,BB1 3NU
Number: | 04967678 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGUS HOUSE REGUS HOUSE,DARTFORD,DA2 6QD
Number: | 06508763 |
Status: | ACTIVE |
Category: | Private Limited Company |