Advanced company searchLink opens in new window

MINICABSTER LIMITED

Company number 07581008

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)
09 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 331.91
30 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 327.7
30 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 321.76
29 Apr 2015 TM01 Termination of appointment of Greg Turley as a director on 28 April 2015
15 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Dec 2014 TM01 Termination of appointment of Brooke Steven Charles Pursey as a director on 6 November 2014
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 13 October 2014
  • GBP 308.8
15 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jul 2014 CH01 Director's details changed for Mr Talfyn David Buttress on 25 July 2014
25 Jul 2014 CH01 Director's details changed for Greg Turley on 25 July 2014
25 Jul 2014 CH01 Director's details changed for Mr Brooke Steven Charles Pursey on 25 July 2014
25 Jul 2014 CH01 Director's details changed for Mr Daniel Andre Mcpherson on 25 July 2014
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 295.01
19 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
19 May 2014 CH01 Director's details changed for Mr Talfyn David Buttress on 16 July 2013
19 May 2014 CH01 Director's details changed for Mr Talfyn David Buttress on 15 July 2013
16 May 2014 CH01 Director's details changed for Greg Turley on 15 July 2013
30 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
08 Oct 2013 CH01 Director's details changed for Mr Talfryn David Buttress on 24 May 2013
08 Oct 2013 SH01 Statement of capital following an allotment of shares on 5 August 2013
  • GBP 278.94
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2013 CERTNM Company name changed anycabs LIMITED\certificate issued on 09/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-24
16 May 2013 AP01 Appointment of Mr Daniel Andre Mcpherson as a director on 30 March 2013
03 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders