GLOBAL TRAFFIC NETWORK (UK) COMMERCIAL LIMITED
Company number 02229296
- Company Overview for GLOBAL TRAFFIC NETWORK (UK) COMMERCIAL LIMITED (02229296)
- Filing history for GLOBAL TRAFFIC NETWORK (UK) COMMERCIAL LIMITED (02229296)
- People for GLOBAL TRAFFIC NETWORK (UK) COMMERCIAL LIMITED (02229296)
- Charges for GLOBAL TRAFFIC NETWORK (UK) COMMERCIAL LIMITED (02229296)
- More for GLOBAL TRAFFIC NETWORK (UK) COMMERCIAL LIMITED (02229296)
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) |
---|---|---|---|
27 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
16 Nov 2017 | AA | Full accounts made up to 30 June 2017 | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
23 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Mark Anderson as a director on 10 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Lawrence Fey Iv as a director on 9 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
11 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
01 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
25 Feb 2016 | MA | Memorandum and Articles of Association | |
25 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2016 | MR01 | Registration of charge 022292960004, created on 5 February 2016 | |
20 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
14 Apr 2015 | CH01 | Director's details changed for Lawrence Fey Iv on 3 November 2014 | |
30 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Lawrence Fey Iv on 3 November 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Mark Anderson on 3 November 2014 | |
03 Dec 2014 | CH01 | Director's details changed for Philip Canfield on 3 November 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Philip Canfield as a director on 19 November 2014 | |
04 Nov 2014 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 November 2014 | |
04 Nov 2014 | CH04 | Secretary's details changed for Filex Services Limited on 3 November 2014 | |
02 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
01 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
13 May 2013 | AA | Full accounts made up to 30 June 2012 |