Advanced company searchLink opens in new window

TRAFFIC LABEL LIMITED

Company number 05696710

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)
13 Dec 2024 CS01 Confirmation statement made on 9 September 2024 with updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
02 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2023 MR01 Registration of charge 056967100001, created on 3 February 2023
12 Oct 2022 AD01 Registered office address changed from Northside House Mount Pleasant Davis Bonley Barnet EN4 9EE England to Northside House Mount Pleasant Davis Bonley Barnet EN4 9EE on 12 October 2022
12 Oct 2022 AD01 Registered office address changed from 56 Greenway London N20 8EJ England to Northside House Mount Pleasant Davis Bonley Barnet EN4 9EE on 12 October 2022
12 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
30 Sep 2020 AA Micro company accounts made up to 30 December 2019
08 Sep 2020 PSC01 Notification of Rebecca Keinan as a person with significant control on 13 October 2017
08 Sep 2020 PSC04 Change of details for Mr Oded Keinan as a person with significant control on 13 October 2017
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
11 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
20 Jun 2019 AD01 Registered office address changed from 27-31 Verulam Road St. Albans Hertfordshire AL3 4DG England to 56 Greenway London N20 8EJ on 20 June 2019
08 Apr 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
05 Dec 2017 AP01 Appointment of Mrs Rebecca Keinan as a director on 13 October 2017
06 Oct 2017 AA Micro company accounts made up to 31 December 2016