STAR CABS (DUNDEE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Notification of Hussnain Ali as a person with significant control on 2024-12-30

View Document

30/12/2430 December 2024 Appointment of Mrs Neelam Ali as a director on 2024-12-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with updates

View Document

17/12/2417 December 2024 Cessation of Maria Giana Yvette Dias as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Cessation of Marilac Agnelo Das Chagas E Silva as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Registered office address changed from C/O Christie's , Liberty Business Centre Ridge Way Dalgety Bay Dunfermline Fife KY11 9JN Scotland to 26 Tranent Gardens Dundee DD4 0XR on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Marilac Agnelo Das Chagas E Silva as a director on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Maria Giana Yvette Dias as a director on 2024-12-17

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

15/11/2415 November 2024 Appointment of Mr Hussnain Ali as a director on 2024-11-15

View Document

15/08/2415 August 2024 Registered office address changed from 195 Princes Street Dundee DD4 6DQ Scotland to C/O Christie's , Liberty Business Centre Ridge Way Dalgety Bay Dunfermline Fife KY11 9JN on 2024-08-15

View Document

14/03/2414 March 2024 Notification of Maria Dias as a person with significant control on 2024-02-27

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/12/2030 December 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/11/191 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARILAC AGNELO DAS CHAGAS E SILVA / 15/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARILAC AGNELO DAS CHAGAS E SILVA / 15/04/2019

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA GIANA YVETTE DIAS / 16/04/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 157A PRINCES STREET DUNDEE DD4 6DG SCOTLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/10/1810 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS MARIA GIANA YVETTE DIAS

View Document

06/11/176 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARILAC AGNELO DAS CHAGAS ESILVA / 03/03/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARILAC AGNELO DAYS CHAGALL ESILVA / 07/06/2016

View Document

06/06/166 June 2016 DIRECTOR APPOINTED MR MARILAC AGNELO DAYS CHAGALL ESILVA

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA CHRISTIE

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 97 BYRON STREET TULLIDEPH ROAD DUNDEE ANGUS DD3 6ER UNITED KINGDOM

View Document

29/02/1629 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information