- Company Overview for TRAFFIX LTD (05676934)
- Filing history for TRAFFIX LTD (05676934)
- People for TRAFFIX LTD (05676934)
- Charges for TRAFFIX LTD (05676934)
- More for TRAFFIX LTD (05676934)
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) |
---|---|---|---|
23 Oct 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
23 Oct 2018 | PSC02 | Notification of Traffix (Holdings) Limited as a person with significant control on 17 January 2017 | |
23 Oct 2018 | PSC04 | Change of details for Mr Gary Andrew Horsburgh as a person with significant control on 17 January 2017 | |
23 Oct 2018 | PSC07 | Cessation of Melanie Jayne Horsburgh as a person with significant control on 17 January 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
11 May 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
11 May 2016 | AA | Full accounts made up to 31 January 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
23 Nov 2015 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 26 October 2015 | |
20 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
10 Dec 2014 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 1 December 2014 | |
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Jun 2014 | TM01 | Termination of appointment of Tony Beresford as a director | |
04 Jun 2014 | CH03 | Secretary's details changed for Ms Melanie Jayne Horsburgh on 23 April 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mr Tony Beresford on 23 April 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from Netherend House, Park Lane Halesowen West Midlands B63 2RA on 4 June 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 23 April 2014 | |
17 Jan 2014 | CH01 | Director's details changed for Mr Tony Beresford on 1 September 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
16 Jan 2014 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 1 September 2013 | |
16 Jan 2014 | CH03 | Secretary's details changed for Ms Melanie Jayne Horsburgh on 1 September 2013 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders |