Advanced company searchLink opens in new window

TRAFFIX LTD

Company number 05676934

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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