GREEN ELECTRIC TAXI LONDON LIMITED
Status | ACTIVE |
Company No. | 11511759 |
Category | Private Limited Company |
Incorporated | 10 Aug 2018 |
Age | 5 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
GREEN ELECTRIC TAXI LONDON LIMITED is an active private limited company with number 11511759. It was incorporated 5 years, 9 months, 24 days ago, on 10 August 2018. The company address is Friars House Friars House, Coventry, CV1 2TE, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous shortened
Date: 31 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-30
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ewa Anna Sobczak
Change date: 2023-04-17
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Address
Type: AD01
New address: Friars House Manor House Drive Coventry CV1 2TE
Old address: 3 the Quadrant Coventry CV1 2DY England
Change date: 2023-04-17
Documents
Change person director company with change date
Date: 15 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-03
Officer name: Mr Jaroslaw Sobczak
Documents
Change person director company with change date
Date: 03 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-02
Officer name: Mr Jaroslaw Sobczak
Documents
Change person director company with change date
Date: 03 Feb 2023
Action Date: 02 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-02
Officer name: Mrs Ewa Anna Sobczak
Documents
Change to a person with significant control
Date: 03 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-02
Psc name: Mr Jaroslaw Sobczak
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-03
New address: 3 the Quadrant Coventry CV1 2DY
Old address: Grosvenor House 658 Chester Road Birmingham B23 5TE England
Documents
Confirmation statement with updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Termination director company with name termination date
Date: 04 Nov 2022
Action Date: 04 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Piotr Leszczynski
Termination date: 2022-11-04
Documents
Change person director company with change date
Date: 04 Nov 2022
Action Date: 25 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaroslaw Sobczak
Change date: 2022-10-25
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Appoint person director company with name date
Date: 30 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ewa Anna Sobczak
Appointment date: 2022-08-01
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Capital allotment shares
Date: 06 Aug 2021
Action Date: 01 Aug 2021
Category: Capital
Type: SH01
Capital : 40,000 GBP
Date: 2021-08-01
Documents
Capital allotment shares
Date: 30 Jul 2021
Action Date: 24 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-24
Capital : 10,000 GBP
Documents
Confirmation statement with updates
Date: 12 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type micro entity
Date: 25 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2021
Action Date: 05 May 2021
Category: Address
Type: AD01
Change date: 2021-05-05
Old address: Craven House 40-44 Uxbridge Road London W5 2BS United Kingdom
New address: Grosvenor House 658 Chester Road Birmingham B23 5TE
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 28 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-28
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 31 Jan 2020
Action Date: 28 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-28
Documents
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 18 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Sitko
Termination date: 2020-01-18
Documents
Termination director company with name termination date
Date: 30 Jan 2020
Action Date: 18 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waldemar Jendrysik
Termination date: 2020-01-18
Documents
Change person director company with change date
Date: 14 Nov 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-24
Officer name: Mr Jaroslaw Sobczak
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Sitko
Appointment date: 2019-10-24
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piotr Leszczynski
Appointment date: 2019-10-24
Documents
Change person director company with change date
Date: 12 Nov 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaroslaw Sobczak
Change date: 2019-10-24
Documents
Appoint person director company with name date
Date: 12 Nov 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-24
Officer name: Mr Waldemar Jendrysik
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Notification of a person with significant control
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-15
Psc name: Jaroslaw Sobczak
Documents
Cessation of a person with significant control
Date: 18 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-15
Psc name: Fundacja Sportu Sks Start Łódź
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Fundacja Sportu, Sks
Change date: 2018-08-10
Documents
Some Companies
2 WOLVERTON DRIVE,RUNCORN,WA7 6PQ
Number: | 09461043 |
Status: | ACTIVE |
Category: | Private Limited Company |
181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX
Number: | 11403204 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WEBSTER STREET,BRADFORD,BD3 9DE
Number: | 10795567 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA
Number: | 10963930 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 HIGH STREET,LONDON,N14 6BP
Number: | 04322509 |
Status: | ACTIVE |
Category: | Private Limited Company |
IBEX HOUSE,WEYBRIDGE,KT13 8AH
Number: | 01892032 |
Status: | ACTIVE |
Category: | Private Limited Company |