ONE CALL TRAFFIC MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

12/10/2312 October 2023 Registered office address changed from Unit 7 Brookvale Trading Estate Moor Lane Birmingham B6 7AQ United Kingdom to Office 10 15a Market Street, Telford TF2 6EL on 2023-10-12

View Document

12/10/2312 October 2023 Registered office address changed from Office 10 15a Market Street, Telford TF2 6EL United Kingdom to Office 10, 15a Market Street, Telford TF2 6EL on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Mr Neville Taylor as a director on 2023-10-04

View Document

12/10/2312 October 2023 Cessation of Michael Ryan as a person with significant control on 2023-10-04

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

12/10/2312 October 2023 Termination of appointment of Michael Ryan as a director on 2023-10-04

View Document

12/10/2312 October 2023 Notification of Namare Grp Ltd as a person with significant control on 2023-10-04

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

16/12/2116 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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