CAMBRIDGE CITY LICENSED TAXIS LIMITED

1 Cavesson Court, Cambridge, CB4 3TB, England
StatusACTIVE
Company No.06894519
Category
Incorporated01 May 2009
Age15 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE CITY LICENSED TAXIS LIMITED is an active with number 06894519. It was incorporated 15 years, 1 month, 15 days ago, on 01 May 2009. The company address is 1 Cavesson Court, Cambridge, CB4 3TB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 11 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 11 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mr Edward Holand

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-23

Officer name: Gary John Salmond

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-07

New address: 1 Cavesson Court Cambridge CB4 3TB

Old address: 18 Ellison Close Cambridge CB4 3XW

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 23 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-23

Officer name: Mr Ahmed Karaahmed

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alaur Rahman

Termination date: 2021-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Salmond

Appointment date: 2019-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Jalaludin Ahadzada

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Alaur Rahman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Address

Type: AD01

New address: 18 Ellison Close Cambridge CB4 3XW

Change date: 2019-02-07

Old address: 346 Milton Road Cambridge CB4 1LW England

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Vines

Termination date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Aisha Rashid

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Stamper

Termination date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-30

Officer name: Karl Stamper

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-30

Officer name: Farshid Ahyaee

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Andreas Vines

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aisha Rashid

Appointment date: 2017-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Old address: 4 Providence Way Waterbeach Cambridge Cambridgeshire CB25 9QJ

New address: 346 Milton Road Cambridge CB4 1LW

Change date: 2017-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-25

Officer name: David Stephen Wratten

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peacock

Termination date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jun 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Farshid Ahyaee

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glenn Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Glenn Christopher Hall

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Michael Peacock

Documents

View document PDF

Change person director company with change date

Date: 04 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Stephen Wratten

Change date: 2010-05-01

Documents

View document PDF

Memorandum articles

Date: 08 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREAT BRITISH WOODWOOL LIMITED

AGRIMONT DEPOT STATION YARD,MONTGOMERY,SY15 6NH

Number:11557822
Status:ACTIVE
Category:Private Limited Company

INSPIRA PROPERTY LIMITED

THE HEDGES MILL LANE,BUCKINGHAM,MK18 4EZ

Number:07832648
Status:ACTIVE
Category:Private Limited Company

MERCHANTS RTM CO. LTD

6 COCHRANE HOUSE,LONDON,E14 9UD

Number:07419648
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEPTUNE MARITIME LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:07230875
Status:ACTIVE
Category:Private Limited Company

RBM WAREHOUSING & STORAGE LIMITED

111 SOUTH ROAD,LIVERPOOL,L22 0LT

Number:08782633
Status:ACTIVE
Category:Private Limited Company

ROYALE THERAPEUTICS LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:10548266
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