Advanced company searchLink opens in new window

PRINT TRAFFIC LTD

Company number 11741117

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)
17 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
11 Nov 2024 AA Unaudited abridged accounts made up to 31 March 2024
25 Oct 2024 CH01 Director's details changed for Mr Neil John Riddoch on 25 October 2024
12 Jan 2024 PSC04 Change of details for Mr Neil John Riddoch as a person with significant control on 12 January 2024
12 Jan 2024 PSC04 Change of details for Ms Caroline Rose Holloway as a person with significant control on 12 January 2024
12 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Oct 2023 AD01 Registered office address changed from 26 Juniper Road Stanway Colchester CO3 0RX England to 19 Drury Road Colchester CO2 7UZ on 28 October 2023
23 Dec 2022 PSC07 Cessation of Neil Riddoch as a person with significant control on 23 December 2022
23 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with updates
23 Dec 2022 PSC01 Notification of Neil Riddoch as a person with significant control on 24 December 2018
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 Nov 2021 CH01 Director's details changed for Mr Neil John Riddoch on 12 November 2021
17 Nov 2021 PSC04 Change of details for Ms Caroline Rose Holloway as a person with significant control on 12 November 2021
17 Nov 2021 PSC04 Change of details for Mr Neil John Riddoch as a person with significant control on 12 November 2021
12 Nov 2021 AD01 Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom to 26 Juniper Road Stanway Colchester CO3 0RX on 12 November 2021
30 Mar 2021 AD01 Registered office address changed from Wellington House 90-92 Butt Road Colchester Essex CO3 3DA United Kingdom to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 30 March 2021
30 Mar 2021 CH01 Director's details changed for Mr Neil John Riddoch on 30 March 2021
30 Mar 2021 PSC04 Change of details for Ms Caroline Rose Holloway as a person with significant control on 30 March 2021
30 Mar 2021 PSC04 Change of details for Mr Neil John Riddoch as a person with significant control on 30 March 2021
07 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
05 Mar 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020