TAXI SWITCH LIMITED

1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road 1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road, Wirral, CH60 7SE, England
StatusACTIVE
Company No.10469077
CategoryPrivate Limited Company
Incorporated08 Nov 2016
Age7 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

TAXI SWITCH LIMITED is an active private limited company with number 10469077. It was incorporated 7 years, 6 months, 25 days ago, on 08 November 2016. The company address is 1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road 1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road, Wirral, CH60 7SE, England.



Company Fillings

Gazette notice voluntary

Date: 21 May 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-06-09

Psc name: Andrew John Patterson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-27

Psc name: Sean Kal

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: Sean Kal

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-27

Officer name: Mr Andrew John Patterson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Jul 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AAMD

Made up date: 2018-11-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 17 Jul 2020

Action Date: 30 Nov 2017

Category: Accounts

Type: AAMD

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Kal

Notification date: 2019-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-18

Psc name: Kelly Evans

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

New address: 1st Floor, 2 Castle Buildings 147 - 149 Telegraph Road Heswall Wirral CH60 7SE

Change date: 2017-06-19

Old address: C/O Certax Office 47, Big Padlock Arrowe Brook Road Wirral CH49 0AB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 25 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Kal

Appointment date: 2017-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Evans

Termination date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lamb

Termination date: 2016-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Ms Kelly Evans

Documents

View document PDF

Incorporation company

Date: 08 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APARTMENT-WORLD LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:08802583
Status:ACTIVE
Category:Private Limited Company

BEACON COUNTRY HOUSE HOTEL LIMITED

86 HENFAES ROAD,NEATH,SA11 3EX

Number:11876148
Status:ACTIVE
Category:Private Limited Company

CHEMICAL COMPUTING GROUP AG

28 BAHNHOFSTRASSE,ZUG,

Number:FC024553
Status:ACTIVE
Category:Other company type
Number:CE011388
Status:ACTIVE
Category:Charitable Incorporated Organisation

LAW IMMIGRATION LTD

141 DUDLEY ROAD,WOLVERHAMPTON,WV2 3DH

Number:11635181
Status:ACTIVE
Category:Private Limited Company

LIFETIME LEGAL SERVICES LIMITED

42A UPPER HIGH STREET,OXFORD,OX9 2DW

Number:09543367
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