Advanced company searchLink opens in new window

TRAFFICTECH LTD

Company number 10109581

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)
20 Dec 2024 AA Micro company accounts made up to 31 March 2024
10 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
26 Apr 2022 PSC04 Change of details for Mr James Anthony William Dixon as a person with significant control on 26 April 2022
26 Apr 2022 PSC01 Notification of Lindsey Anne Dixon as a person with significant control on 26 April 2022
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Apr 2018 AP01 Appointment of Mrs Lindsey Anne Dixon as a director on 1 September 2017
10 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 31 March 2017
04 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
09 Mar 2017 CH01 Director's details changed for Mr James Anthony William Dixon on 9 March 2017
09 May 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 6
05 May 2016 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 16 the Woodlands Cottingham East Yorkshire HU16 5RP on 5 May 2016
07 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-07
  • GBP 2