TAXI TRADER LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewRegistration of charge 077335120001, created on 2025-09-02

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/05/2418 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Termination of appointment of Muhammed Asif as a director on 2022-08-01

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/03/2328 March 2023 Registered office address changed from 353 - 355 Old Durham Road Gateshead Tyne and Wear NE9 5LA to 357 Old Durham Road Gateshead NE9 5LA on 2023-03-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/09/2017 September 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

04/04/204 April 2020 APPOINTMENT TERMINATED, DIRECTOR NOHMAAN ASLAM

View Document

16/12/1916 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR NOHMAAN ALI ASLAM

View Document

08/03/168 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/04/158 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/10/149 October 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM UNIT 3 RENWICK COURT VICTORIA ROAD GATESHEAD TYNE AND WEAR NE8 2SY ENGLAND

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

02/02/132 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/09/1217 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 335 BRIGHTON ROAD GATESHEAD TYNE & WEAR NE8 4SB ENGLAND

View Document

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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