- Company Overview for TRAFFICTECH LTD (10109581)
- Filing history for TRAFFICTECH LTD (10109581)
- People for TRAFFICTECH LTD (10109581)
- More for TRAFFICTECH LTD (10109581)
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
|
|
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
|