HEATHROW BLACK CAB SERVICES LTD

Aston House Aston House, London, N3 1LF, United Kingdom
StatusACTIVE
Company No.09792352
CategoryPrivate Limited Company
Incorporated23 Sep 2015
Age8 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

HEATHROW BLACK CAB SERVICES LTD is an active private limited company with number 09792352. It was incorporated 8 years, 7 months, 29 days ago, on 23 September 2015. The company address is Aston House Aston House, London, N3 1LF, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-26

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2021

Action Date: 26 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-27

New date: 2020-09-26

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Edwin Scaffardi

Change date: 2021-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-22

Officer name: Stephen John Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Old address: 73 Cornhill London EC3V 3QQ United Kingdom

New address: Aston House Cornwall Avenue London N3 1LF

Change date: 2021-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-27

Made up date: 2019-09-28

Documents

View document PDF

Change person director company

Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-15

Officer name: Mr Stephen Edwin Scaffardi

Documents

View document PDF

Change to a person with significant control without name date

Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

Change date: 2020-05-15

Old address: Edelman House 1238 High Road Whetstone London N20 0LH

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-29

New date: 2018-09-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 28 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-28

Psc name: Stephen Edward Scaffardi

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2019

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Edward Scaffardi

Change date: 2015-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2018

Action Date: 28 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-09-28

Psc name: Stephen Edward Scaffardi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-29

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-08

Officer name: Stephen John Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2016

Action Date: 01 Nov 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-11-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Jun 2016

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Edward Scaffardi

Change date: 2016-06-01

Documents

View document PDF

Capital name of class of shares

Date: 05 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2015

Action Date: 23 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-23

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2015

Action Date: 21 Oct 2015

Category: Address

Type: AD01

Old address: 2 Streetfield Rd Slinfield West Sussex RH13 0SE United Kingdom

Change date: 2015-10-21

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Edward Scaffardi

Appointment date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Stephen John Anderson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-23

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 23 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. BUTT (R.K.) LIMITED

SHEAF CLOSE BARN WAY,HARLESTONE ROAD,NN5 7UL

Number:02903029
Status:ACTIVE
Category:Private Limited Company

MCMAHON CARPENTRY LTD

89 CLADYMORE ROAD,MOWHAN,BT60 2EP

Number:NI655913
Status:ACTIVE
Category:Private Limited Company

MURESAN FLW LIMITED

43 PILTON CLOSE,NORTHAMPTON,NN3 5EZ

Number:11352881
Status:ACTIVE
Category:Private Limited Company

S.A.M. BRICKWORK & HOME IMPROVEMENTS LTD

2 WEAR COURT,SOUTH SHIELDS,NE34 0NN

Number:11899345
Status:ACTIVE
Category:Private Limited Company

SAMSON PROTECTION LTD

UNIT 3,IPSWICH,IP1 4JJ

Number:07825927
Status:ACTIVE
Category:Private Limited Company

STAR SERVICES (CAMBS) LTD

BANK FARM LODES END,HUNTINGDON,PE26 2UB

Number:09474806
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