BUSINESS TAXIS GROUP LIMITED
Status | ACTIVE |
Company No. | 10816210 |
Category | Private Limited Company |
Incorporated | 13 Jun 2017 |
Age | 6 years, 11 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ
Number: | 10171615 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL HOUSE,CARLISLE,CA3 8SY
Number: | 10688906 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
BUTLERS FARM BUNGALOW MAIN STREET,AYLESBURY,HP18 0SH
Number: | 10702785 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTWOOD HOUSE,QUORN,LE12 8DX
Number: | 02716549 |
Status: | ACTIVE |
Category: | Private Limited Company |