Advanced company searchLink opens in new window

THE LONDON TAXI CORPORATION LIMITED

Company number 08357628

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)
04 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Peter John Sverre Johansen as a director on 31 December 2016
26 Sep 2016 AP01 Appointment of Mr Donghui Li as a director on 22 September 2016
23 Sep 2016 AD01 Registered office address changed from Geely Propco Limited Holyhead Road Coventry CV5 8JJ United Kingdom to Geely Propco Uk Limited Holyhead Road Coventry CV5 8JJ on 23 September 2016
23 Sep 2016 AD01 Registered office address changed from Holyhead Road Holyhead Road Coventry CV5 8JJ to Geely Propco Limited Holyhead Road Coventry CV5 8JJ on 23 September 2016
23 Sep 2016 AP01 Appointment of Mr Christopher Patrick Marston Gubbey as a director on 22 September 2016
23 Sep 2016 TM01 Termination of appointment of Yifan Li as a director on 22 September 2016
06 Sep 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10
19 Oct 2015 AP01 Appointment of Mr Yifan Li as a director on 16 September 2015
16 Oct 2015 TM01 Termination of appointment of Yi Zhang as a director on 16 September 2015
19 Jun 2015 AA Full accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 10
29 Oct 2014 AP01 Appointment of Mr Yi Zhang as a director on 21 October 2014
29 Oct 2014 TM01 Termination of appointment of Ran Zhang as a director on 21 October 2014
29 Oct 2014 TM01 Termination of appointment of Li Donghui as a director on 21 October 2014
29 Oct 2014 AP01 Appointment of Mr Jianqun Zhou as a director on 21 October 2014
19 May 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
03 May 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
13 Feb 2013 AD01 Registered office address changed from C/O Crowell & Moring 11 Pilgrim Street London EC4V 6RN United Kingdom on 13 February 2013
12 Feb 2013 AP01 Appointment of Mr Peter John Sverre Johansen as a director
12 Feb 2013 AP03 Appointment of Mr Mark Devin as a secretary
11 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)