ON TIME MINI CABS LIMITED

74 Basement Shepherds Bush Road 74 Basement Shepherds Bush Road, London, W6 7PH
StatusACTIVE
Company No.05677642
CategoryPrivate Limited Company
Incorporated17 Jan 2006
Age18 years, 4 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 22 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 21 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 24 Jul 2010

Action Date: 07 May 2010

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2010-05-07

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Khan

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hamed Najmi

Documents

View document PDF

Termination director company with name

Date: 07 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Waqas

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed ijaz alam

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed muhammad waqas

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary mehrzad khajehafzali

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mehdi khajehafzali

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUA ZONE (GB) LIMITED

UNIT 2A, NEW STREET, HOLBROOK INDUSTRIAL ESTATE,SHEFFIELD,S20 3GH

Number:07228867
Status:ACTIVE
Category:Private Limited Company

DOONER GLIDE LTD

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

GODDARD ASSOCIATES LIMITED

REGUS HOUSE REGUS HOUSE,DARTFORD,DA2 6QD

Number:06508763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source