- Company Overview for DRAGON TAXIS (NEWPORT) LIMITED (06555220)
- Filing history for DRAGON TAXIS (NEWPORT) LIMITED (06555220)
- People for DRAGON TAXIS (NEWPORT) LIMITED (06555220)
- Charges for DRAGON TAXIS (NEWPORT) LIMITED (06555220)
- More for DRAGON TAXIS (NEWPORT) LIMITED (06555220)
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
|
|
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 |