BUSINESS TAXIS GROUP LIMITED

Moore House Moore House, Brighton, BN1 1ND, East Sussex, United Kingdom
StatusACTIVE
Company No.10816210
CategoryPrivate Limited Company
Incorporated13 Jun 2017
Age6 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

BUSINESS TAXIS GROUP LIMITED is an active private limited company with number 10816210. It was incorporated 6 years, 11 months, 18 days ago, on 13 June 2017. The company address is Moore House Moore House, Brighton, BN1 1ND, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Coyle

Termination date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-01

Psc name: Holiday Taxis Group Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-16

Officer name: Miss Abigail Jane Dunning

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-16

Officer name: Mr Ian Coyle

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jon Nicholson

Termination date: 2021-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

Old address: Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom

New address: Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-25

Psc name: Holiday Taxis Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Old address: 16 st. Martin's Le Grand London EC1A 4EN United Kingdom

Change date: 2021-01-27

New address: Tallis House 2 Tallis Street London EC4Y 0AB

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: 16 st. Martin's Le Grand London EC1A 4EN

Old address: 27 Goswell Road London EC1M 7GT England

Change date: 2019-09-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-09-23

Psc name: Holiday Taxis Group Limited

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-04

Officer name: Mr Simon Jon Nicholson

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-12

Psc name: Holiday Taxis Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-12

Psc name: Brendan Michael Breslin

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-18

Officer name: Brendan Michael Breslin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

New address: 27 Goswell Road London EC1M 7GT

Old address: Suite B 2nd Floor Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd United Kingdom

Change date: 2019-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Incorporation company

Date: 13 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9516 LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:10171615
Status:ACTIVE
Category:Private Limited Company

ANGLO GLOBAL PROPERTY LIMITED

GLOBAL HOUSE,CARLISLE,CA3 8SY

Number:10688906
Status:ACTIVE
Category:Private Limited Company

ASDERA LONDON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11965595
Status:ACTIVE
Category:Private Limited Company

ATLANTIC PACIFIC GROUP LIMITED

40-42 HIGH STREET,ESSEX,CM9 5PN

Number:04119774
Status:ACTIVE
Category:Private Limited Company

DATA COUNTS LTD

BUTLERS FARM BUNGALOW MAIN STREET,AYLESBURY,HP18 0SH

Number:10702785
Status:ACTIVE
Category:Private Limited Company

ROTARY CONSULTANTS LIMITED

WESTWOOD HOUSE,QUORN,LE12 8DX

Number:02716549
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