DSA TAXIS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-30 View Report
Accounts. Accounts type total exemption full. 2023-02-08 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Accounts. Accounts type total exemption full. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-06-15 View Report
Accounts. Accounts type total exemption full. 2020-11-26 View Report
Confirmation statement. Statement with updates. 2020-06-03 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Persons with significant control. Psc name: Mrs Tina Maureen Olivere. Change date: 2019-05-30. 2019-05-30 View Report
Persons with significant control. Psc name: Mr Howard John Olivere. Change date: 2019-05-30. 2019-05-30 View Report
Confirmation statement. Statement with no updates. 2019-05-30 View Report
Accounts. Accounts type total exemption full. 2019-01-28 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Persons with significant control. Change date: 2018-03-28. Psc name: Mr Howard John Olivere. 2018-03-28 View Report
Persons with significant control. Change date: 2018-03-28. Psc name: Mrs Tina Maureen Olivere. 2018-03-28 View Report
Accounts. Accounts type total exemption full. 2018-02-06 View Report
Address. Old address: 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ. New address: Lynton House 7-12 Tavistock Square London WC1H 9LT. Change date: 2017-08-21. 2017-08-21 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Howard John Olivere. 2017-07-27 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Tina Maureen Olivere. 2017-07-27 View Report
Confirmation statement. Statement with updates. 2017-07-27 View Report
Accounts. Accounts type total exemption small. 2017-04-26 View Report
Accounts. Change account reference date company current shortened. 2016-08-02 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Officers. Officer name: Mrs Tina Maureen Olivere. Change date: 2016-05-20. 2016-06-08 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Accounts. Accounts type total exemption small. 2014-12-08 View Report
Annual return. With made up date full list shareholders. 2014-06-03 View Report
Accounts. Accounts type total exemption small. 2013-10-15 View Report
Annual return. With made up date full list shareholders. 2013-05-29 View Report
Accounts. Change account reference date company current shortened. 2013-05-08 View Report
Address. Change date: 2012-07-20. Old address: 2 Mountview Court 210 Friern Barnet Lane Whetstone London N20 0YZ. 2012-07-20 View Report
Capital. Capital allotment shares. 2012-07-16 View Report
Accounts. Change account reference date company current extended. 2012-07-12 View Report
Officers. Change date: 2012-06-29. Officer name: Mr Howard John Olivere. 2012-07-10 View Report
Officers. Officer name: Mrs Tina Maureen Olivere. 2012-07-10 View Report
Address. Change date: 2012-07-10. Old address: 90 Gloucester Road Barnet EN5 1LZ England. 2012-07-10 View Report
Incorporation. Incorporation company. 2012-05-29 View Report