- Company Overview for PRINT TRAFFIC LTD (11741117)
- Filing history for PRINT TRAFFIC LTD (11741117)
- People for PRINT TRAFFIC LTD (11741117)
- More for PRINT TRAFFIC LTD (11741117)
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 |