C.D.I. TAXIS LTD.

SC189434
APEX HOTELS, 32 HAILES AVENUE EDINBURGH SCOTLAND EH13 0LZ

Documents

Documents
Date Category Description Pages
14 Nov 2024 accounts Annual Accounts 2 Buy now
14 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 2 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2022 officers Termination of appointment of director (Abul Hakim Dewan) 1 Buy now
03 Nov 2022 officers Termination of appointment of director (Afzal Dewan) 1 Buy now
30 Sep 2022 accounts Annual Accounts 2 Buy now
20 May 2022 accounts Annual Accounts 2 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 2 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Aug 2020 officers Appointment of director (Mrs Rabia Masood) 2 Buy now
24 Aug 2020 officers Appointment of director (Mr Dawood Masood) 2 Buy now
24 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2020 accounts Annual Accounts 2 Buy now
21 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2019 accounts Annual Accounts 2 Buy now
16 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2018 accounts Annual Accounts 2 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 2 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2016 accounts Annual Accounts 2 Buy now
16 Sep 2015 annual-return Annual Return 4 Buy now
27 May 2015 accounts Annual Accounts 2 Buy now
24 Sep 2014 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 2 Buy now
19 Sep 2013 annual-return Annual Return 5 Buy now
18 Sep 2013 officers Termination of appointment of director (Damian Farrell) 1 Buy now
18 Sep 2013 officers Termination of appointment of director (John Cowe) 1 Buy now
15 Jan 2013 officers Termination of appointment of director (Sidra Masood) 2 Buy now
27 Nov 2012 annual-return Annual Return 7 Buy now
27 Nov 2012 accounts Annual Accounts 2 Buy now
23 Nov 2012 officers Appointment of director (Abul Hakim Dewan) 3 Buy now
23 Nov 2012 officers Appointment of director (Mr Afzal Dewan) 3 Buy now
23 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Oct 2012 officers Termination of appointment of director (Margaret Jackson) 1 Buy now
25 Oct 2012 officers Termination of appointment of director (Andrew Knight) 1 Buy now
07 Jun 2012 officers Appointment of director (Margaret Pettigrew Jackson) 2 Buy now
01 Jun 2012 officers Appointment of director (Mr Andrew Peter Knight) 2 Buy now
30 May 2012 officers Appointment of director (Mr Andrew Peter Knight) 3 Buy now
12 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jan 2012 officers Termination of appointment of secretary (Margaret Jackson) 2 Buy now
12 Jan 2012 officers Termination of appointment of director (Margaret Jackson) 2 Buy now
12 Jan 2012 officers Termination of appointment of director (Andrew Knight) 2 Buy now
12 Jan 2012 officers Appointment of director (Sidra Masood) 3 Buy now
12 Jan 2012 officers Appointment of director (Mr Damian Mark Andrew Farrell) 3 Buy now
12 Jan 2012 officers Appointment of director (Mr John Peoples Cowe) 3 Buy now
14 Dec 2011 accounts Annual Accounts 1 Buy now
19 Sep 2011 annual-return Annual Return 5 Buy now
19 Sep 2011 officers Change of particulars for director (Andrew Peter Knight) 2 Buy now
27 Jun 2011 officers Change of particulars for director (Andrew Peter Knight) 3 Buy now
27 Jun 2011 officers Change of particulars for director (Margaret Pettigrew Jackson) 3 Buy now
27 Jun 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
01 Dec 2010 accounts Annual Accounts 3 Buy now
25 Nov 2010 annual-return Annual Return 15 Buy now
10 Mar 2010 accounts Annual Accounts 3 Buy now
10 Nov 2009 annual-return Annual Return 10 Buy now
09 Nov 2009 officers Termination of appointment of secretary (Alison Brown) 2 Buy now
09 Nov 2009 officers Termination of appointment of director (Alison Brown) 2 Buy now
09 Nov 2009 officers Termination of appointment of director (John Johnstone) 2 Buy now
09 Nov 2009 officers Appointment of secretary (Margaret Pettigrew Jackson) 3 Buy now
09 Nov 2009 officers Appointment of director (Margaret Pettigrew Jackson) 3 Buy now
09 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from 27 lauriston street edinburgh EH3 9DQ 1 Buy now
29 May 2009 accounts Annual Accounts 2 Buy now
19 May 2009 officers Director appointed andrew peter knight 1 Buy now
15 May 2009 annual-return Return made up to 16/09/08; full list of members 4 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from 18 greenbank terrace edinburgh lothian EH10 5RA 1 Buy now
16 Feb 2009 accounts Annual Accounts 2 Buy now
01 Nov 2007 annual-return Return made up to 16/09/07; full list of members 2 Buy now
30 Jul 2007 accounts Annual Accounts 2 Buy now
11 Oct 2006 annual-return Return made up to 16/09/06; full list of members 2 Buy now
09 Jan 2006 officers Director resigned 1 Buy now
05 Oct 2005 officers New secretary appointed;new director appointed 2 Buy now
05 Oct 2005 officers New director appointed 2 Buy now
05 Oct 2005 officers Secretary resigned;director resigned 1 Buy now
05 Oct 2005 address Registered office changed on 05/10/05 from: 18 grenbank terrace edinburgh lothian EH10 5RA 1 Buy now
05 Oct 2005 accounts Annual Accounts 1 Buy now
05 Oct 2005 annual-return Return made up to 16/09/05; full list of members 7 Buy now
05 Mar 2005 officers New director appointed 2 Buy now
05 Mar 2005 address Registered office changed on 05/03/05 from: 27 eildon street edinburgh lothian EH3 5JX 1 Buy now
23 Jan 2005 officers Director resigned 1 Buy now
23 Jan 2005 officers Director resigned 1 Buy now
12 Jan 2005 accounts Annual Accounts 1 Buy now
12 Jan 2005 address Registered office changed on 12/01/05 from: 8 mavisbank place lasswade midlothian EH18 1DQ 1 Buy now
15 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 2004 officers Secretary resigned 1 Buy now
16 Sep 2004 annual-return Return made up to 16/09/04; full list of members 7 Buy now
27 Jul 2004 accounts Annual Accounts 3 Buy now
16 Oct 2003 annual-return Return made up to 16/09/03; full list of members 7 Buy now
15 Oct 2003 officers New secretary appointed 2 Buy now
01 Aug 2003 accounts Annual Accounts 3 Buy now
23 Apr 2003 address Registered office changed on 23/04/03 from: 9 lady road place newtongrange dalkeith midlothian EH22 4SU 1 Buy now
23 Apr 2003 officers Secretary resigned 1 Buy now
23 Apr 2003 officers Director resigned 1 Buy now