SKYLINE TAXI AND PRIVATE HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
| 19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Accounts for a small company made up to 2023-03-31 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-15 with updates |
| 12/04/2312 April 2023 | Notification of Skyline Taxis Holdings Limited as a person with significant control on 2023-03-31 |
| 12/04/2312 April 2023 | Cessation of Skyline Taxis Group Ltd as a person with significant control on 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Accounts for a small company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/06/2016 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042369920001 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 08/07/198 July 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
| 04/07/194 July 2019 | DIRECTOR APPOINTED MR AFRAZ SIDDIQ |
| 04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR SATWANT SOKHI |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
| 15/05/1815 May 2018 | ADOPT ARTICLES 08/05/2018 |
| 08/05/188 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKYLINE TAXIS GROUP LTD |
| 08/05/188 May 2018 | APPOINTMENT TERMINATED, SECRETARY REUBEN SOKHI |
| 08/05/188 May 2018 | CESSATION OF SATWANT SOKHI AS A PSC |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
| 20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM THE OLD CHAPEL UNION WAY WITNEY OXFORDSHIRE OX28 6HD ENGLAND |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/07/1612 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SATWANT SOKHI / 01/10/2015 |
| 16/10/1516 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / REUBEN SOKHI / 01/10/2015 |
| 16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SOKHI / 01/10/2015 |
| 01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM UNIT 15 HOCKLIFFE BUSINESS PARK WATLING STREET (A5) HOCKLIFFE BEDFORDSHIRE LU7 9NB |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 12/06/1512 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 20/08/1420 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042369920001 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 13/06/1413 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/07/131 July 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 16/04/1316 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/06/1229 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/06/1124 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
| 04/03/114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 18/06/1018 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
| 28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 16/06/0816 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
| 29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 28/06/0728 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
| 23/02/0723 February 2007 | SECRETARY'S PARTICULARS CHANGED |
| 15/01/0715 January 2007 | DIRECTOR RESIGNED |
| 15/01/0715 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 03/07/063 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
| 05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 17/06/0517 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
| 25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 28/07/0428 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 13/07/0413 July 2004 | SECRETARY'S PARTICULARS CHANGED |
| 25/06/0425 June 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
| 20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 29/09/0329 September 2003 | SECRETARY'S PARTICULARS CHANGED |
| 27/06/0327 June 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
| 13/04/0313 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 03/04/033 April 2003 | DIRECTOR'S PARTICULARS CHANGED |
| 28/06/0228 June 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
| 08/07/018 July 2001 | DIRECTOR RESIGNED |
| 08/07/018 July 2001 | NEW DIRECTOR APPOINTED |
| 08/07/018 July 2001 | NEW DIRECTOR APPOINTED |
| 08/07/018 July 2001 | NEW SECRETARY APPOINTED |
| 08/07/018 July 2001 | NEW DIRECTOR APPOINTED |
| 08/07/018 July 2001 | SECRETARY RESIGNED |
| 19/06/0119 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SKYLINE TAXI AND PRIVATE HIRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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