A1 TAXI LINE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2024-12-15 with updates |
16/01/2516 January 2025 | Termination of appointment of Naveed Akhtar as a director on 2025-01-16 |
16/01/2516 January 2025 | Termination of appointment of Raja Jamil Akhtar as a director on 2025-01-16 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/08/241 August 2024 | Notification of Naveed Akhtar as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Notification of Raja Jamil Akhtar as a person with significant control on 2024-08-01 |
01/07/241 July 2024 | Withdrawal of a person with significant control statement on 2024-07-01 |
01/07/241 July 2024 | Notification of Mir Zaman as a person with significant control on 2024-07-01 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
13/01/2013 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | DIRECTOR APPOINTED MR MIR ZAMAN |
23/02/1623 February 2016 | APPOINTMENT TERMINATED, SECRETARY ISHTIAQ AHMED |
23/02/1623 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ISHTIAQ AHMED |
23/02/1623 February 2016 | APPOINTMENT TERMINATED, DIRECTOR LIAQAT ALI |
23/02/1623 February 2016 | APPOINTMENT TERMINATED, DIRECTOR IJAZ AHMED |
23/02/1623 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
23/02/1623 February 2016 | DIRECTOR APPOINTED MR NAVEED AKHTAR |
23/02/1623 February 2016 | DIRECTOR APPOINTED MR RAJA JAMIL AKHTAR |
22/01/1622 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/01/1516 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | Annual return made up to 19 December 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/02/1313 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/11/1213 November 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Registered office address changed from , 18 Red Lion Street, Chesham, Buckinghamshire, HP5 3JB on 2010-03-10 |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 18 RED LION STREET CHESHAM BUCKINGHAMSHIRE HP5 3JB |
10/03/1010 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IJAZ AHMED / 10/02/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LIAQAT ALI / 10/02/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISHTIAQ AHMED / 10/02/2010 |
10/03/1010 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ISHTIAQ AHMED / 10/02/2010 |
04/09/094 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
13/05/0913 May 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
15/10/0815 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
21/02/0821 February 2008 | RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
20/03/0720 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
18/12/0618 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
10/11/0510 November 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
11/08/0511 August 2005 | DIRECTOR RESIGNED |
17/03/0517 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
31/03/0431 March 2004 | NEW DIRECTOR APPOINTED |
24/03/0424 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/03/0424 March 2004 | NEW DIRECTOR APPOINTED |
24/03/0424 March 2004 | |
24/03/0424 March 2004 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 70 DUNCHURCH DALE WALNUT TREE MK7 7BU |
18/02/0418 February 2004 | DIRECTOR RESIGNED |
18/02/0418 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company