Advanced company searchLink opens in new window

DRAGON TAXIS (NEWPORT) LIMITED

Company number 06555220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
01 Jun 2023 CH03 Secretary's details changed for Mr Rhodri Huw Evans on 1 June 2023
01 Jun 2023 CH01 Director's details changed for Mr Nathan Iestyn Bowles on 1 June 2023
01 Jun 2023 PSC05 Change of details for Veezu Limited as a person with significant control on 1 June 2023
01 Jun 2023 AD01 Registered office address changed from Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH Wales to Hodge House 114-116 st. Mary Street Cardiff Caerdydd CF10 1DY on 1 June 2023
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
22 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
11 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with updates
07 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
29 Jan 2020 RP04AP01 Second filing for the appointment of Timothy Rawlinson Sale as a director
11 Dec 2019 TM01 Termination of appointment of Paul Robert Ragan as a director on 5 December 2019
11 Dec 2019 AP01 Appointment of Mr Timothy Rawlinson Sale as a director on 5 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2020.
09 Dec 2019 MR04 Satisfaction of charge 065552200003 in full
09 Dec 2019 MR04 Satisfaction of charge 065552200002 in full
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
17 Jul 2019 CH01 Director's details changed for Mr Paul Robert Ragan on 5 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Nathan Iestyn Bowles on 5 July 2019
17 Jul 2019 PSC05 Change of details for Veezu Limited as a person with significant control on 5 July 2019
08 Jul 2019 AD01 Registered office address changed from Livingstone House Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH to Raleigh House Langstone Business Village Langstone Park Newport Newport NP18 2LH on 8 July 2019
08 Jul 2019 CH03 Secretary's details changed for Mr Rhodri Huw Evans on 8 July 2019
08 Jul 2019 CH01 Director's details changed for Mr Nathan Iestyn Bowles on 5 July 2019