1ST CHOICE TRAFFIC MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-10 with no updates |
19/08/2519 August 2025 New | Director's details changed for Mr Michael Thomas Kennedy on 2025-08-10 |
19/08/2519 August 2025 New | Director's details changed for Ms Carol Anne Anderson on 2025-08-10 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
21/07/2421 July 2024 | Previous accounting period extended from 2023-12-27 to 2024-03-31 |
19/07/2419 July 2024 | Change of details for 1St Choice Employee Ownership Trustee Limited as a person with significant control on 2024-07-19 |
12/07/2412 July 2024 | Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2024-07-12 |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
22/05/2422 May 2024 | Compulsory strike-off action has been discontinued |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
21/05/2421 May 2024 | First Gazette notice for compulsory strike-off |
16/05/2416 May 2024 | Total exemption full accounts made up to 2022-12-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Previous accounting period shortened from 2022-12-28 to 2022-12-27 |
29/09/2329 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-10 with updates |
12/04/2312 April 2023 | Appointment of Ms Carol Anne Anderson as a director on 2023-03-27 |
07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
07/04/237 April 2023 | Compulsory strike-off action has been discontinued |
06/04/236 April 2023 | Total exemption full accounts made up to 2021-12-31 |
31/03/2331 March 2023 | Memorandum and Articles of Association |
31/03/2331 March 2023 | Resolutions |
31/03/2331 March 2023 | Resolutions |
27/03/2327 March 2023 | Appointment of Mr Robert Edward Wignall as a director on 2023-03-27 |
27/03/2327 March 2023 | Cessation of John Phillip Flannery as a person with significant control on 2023-03-27 |
27/03/2327 March 2023 | Cessation of Steven George Wignall as a person with significant control on 2023-03-27 |
27/03/2327 March 2023 | Appointment of Mr Michael Thomas Kennedy as a director on 2023-03-27 |
27/03/2327 March 2023 | Notification of 1St Choice Employee Ownership Trustee Limited as a person with significant control on 2023-03-27 |
24/02/2324 February 2023 | Compulsory strike-off action has been suspended |
24/02/2324 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
12/10/2212 October 2022 | Confirmation statement made on 2022-08-10 with no updates |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
06/10/216 October 2021 | Confirmation statement made on 2021-08-10 with updates |
28/09/2128 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
27/09/2127 September 2021 | Previous accounting period extended from 2020-12-26 to 2020-12-31 |
01/07/211 July 2021 | Total exemption full accounts made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
27/03/2027 March 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | PREVSHO FROM 28/12/2018 TO 27/12/2018 |
27/09/1927 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
30/08/1830 August 2018 | REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 34 ST. PETERS STREET ST. ALBANS HERTFORDSHIRE AL1 3NA ENGLAND |
24/08/1824 August 2018 | COMPANY NAME CHANGED OPTIONS TRAFFIC MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 24/08/18 |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
20/04/1820 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | PREVSHO FROM 30/12/2016 TO 29/12/2016 |
27/09/1727 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
20/01/1720 January 2017 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM COLESDALE FARM YARD NORTHAW ROAD WEST NORTHAW HERTFORDSHIRE EN6 4QZ |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/10/1519 October 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
08/10/158 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
03/10/143 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
09/09/149 September 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
02/09/132 September 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
02/05/132 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
30/10/1230 October 2012 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
26/09/1226 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP FLANNERY / 06/06/2012 |
26/09/1226 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP FLANNERY / 06/06/2012 |
26/09/1226 September 2012 | Annual return made up to 10 August 2012 with full list of shareholders |
26/09/1226 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GEORGE WIGNALL / 06/06/2012 |
14/07/1214 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM SILCO DRIVE MAIDENHEAD BERKSHIRE SL6 1ET |
06/01/126 January 2012 | REGISTERED OFFICE CHANGED ON 06/01/2012 FROM 40 HARTFORD ROAD HUNTINGDON CAMBRIDGESHIRE PE29 3RP UNITED KINGDOM |
06/01/126 January 2012 | DIRECTOR APPOINTED STEVEN GEORGE WIGNALL |
06/01/126 January 2012 | DIRECTOR APPOINTED MR JOHN PHILIP FLANNERY |
06/01/126 January 2012 | SECRETARY APPOINTED JOHN PHILIP FLANNERY |
10/08/1110 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/08/1110 August 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company