GREEN ELECTRIC TAXI LONDON LIMITED

Friars House Friars House, Coventry, CV1 2TE, England
StatusACTIVE
Company No.11511759
CategoryPrivate Limited Company
Incorporated10 Aug 2018
Age5 years, 9 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 CONSTRUCTION (NW) LIMITED

2 WOLVERTON DRIVE,RUNCORN,WA7 6PQ

Number:09461043
Status:ACTIVE
Category:Private Limited Company

HEALTHWISE HOMES LTD

181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX

Number:11403204
Status:ACTIVE
Category:Private Limited Company

INSTALL TECHNO LIMITED

17 WEBSTER STREET,BRADFORD,BD3 9DE

Number:10795567
Status:ACTIVE
Category:Private Limited Company

MAPLE PARK HOMES LIMITED

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:10963930
Status:ACTIVE
Category:Private Limited Company

MEADCOTE PROPERTIES LIMITED

141 HIGH STREET,LONDON,N14 6BP

Number:04322509
Status:ACTIVE
Category:Private Limited Company

TARANTSENSE LIMITED

IBEX HOUSE,WEYBRIDGE,KT13 8AH

Number:01892032
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