Advanced company searchLink opens in new window

CASTLE TAXIS HITCHIN LIMITED

Company number 13738130

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)
07 Apr 2024 TM01 Termination of appointment of Rajan Sharma as a director on 5 April 2024
15 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
08 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 19 December 2022
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
03 Feb 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 300
01 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 10 November 2022
21 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 November 2021
  • GBP 100
16 Jan 2023 SH08 Change of share class name or designation
16 Jan 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2023 MA Memorandum and Articles of Association
13 Jan 2023 PSC01 Notification of Manpreet Singh Thiara as a person with significant control on 13 January 2023
13 Jan 2023 PSC01 Notification of Rajan Sharma as a person with significant control on 13 January 2023
13 Jan 2023 PSC04 Change of details for Mr Jaspal Singh Rai as a person with significant control on 13 January 2023
13 Jan 2023 AP01 Appointment of Mr Rajan Sharma as a director on 13 January 2023
13 Jan 2023 AP01 Appointment of Mr Manpreet Singh Thiara as a director on 13 January 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/02/2023.
19 Dec 2022 PSC01 Notification of Jaspal Singh Rai as a person with significant control on 19 December 2022
19 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 19 December 2022
10 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/02/2023
30 May 2022 TM01 Termination of appointment of Jasvinder Singh as a director on 1 March 2022
12 May 2022 AD01 Registered office address changed from Invision House Wilbury Way Hitchin Herts SG4 0TY United Kingdom to Suite 6 Alexander House 40a Wilbury Way Hitchin SG4 0AP on 12 May 2022
08 Mar 2022 TM01 Termination of appointment of Roger Frederick Lafferty as a director on 7 March 2022
14 Jan 2022 AP01 Appointment of Mr Roger Frederick Lafferty as a director on 11 January 2022
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 11 November 2021
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/01/23