ROAD & TRAFFIC TECH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

18/03/2518 March 2025 Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

27/03/2427 March 2024 Termination of appointment of Nicholas John Godsave as a director on 2024-03-27

View Document

27/09/2327 September 2023 Appointment of Mr Parris Menelaou as a director on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Max Anthony Menelaou as a director on 2023-09-27

View Document

27/09/2327 September 2023 Appointment of Mr Nicholas John Godsave as a director on 2023-09-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ANTHONY MENELAOU / 07/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR MAX ANTHONY MENELAOU / 07/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

02/10/182 October 2018 COMPANY NAME CHANGED WASTE ADMINISTRATORS LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

02/10/182 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

01/06/181 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/06/1622 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN

View Document

01/10/151 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

18/09/1518 September 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MR MAX ANTHONY MENELAOU

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY MENELAOU

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM OXFORD HOUSE 49 OXFORD ROAD LONDON N4 3EY

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM C/O MR ANTHONY BROWN FLOOR 1 BUILDING 4 LUDGATE HILL LONDON EC4M 7AA

View Document

08/07/148 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR ITSCHAK BENAIM

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM APAP TRANSFORM HOUSE WIGHTMAN ROAD HORNSEY LONDON N8 0LT

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM TRANSFORM HOUSE WIGHTMAN ROAD HORNSEY LONDON N8 0LT

View Document

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 TERMINATE DIR APPOINTMENT

View Document

04/06/134 June 2013 Annual return made up to 4 August 2012 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR ANTHONY BROWN

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR ANTONY MENELAOU

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 114-116 CURTAIN ROAD LONDON EC2A 3AH ENGLAND

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC BENAIM / 20/01/2012

View Document

18/08/1118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED ALL PEOPLE ALL PLACES MAINTENANCE LIMITED CERTIFICATE ISSUED ON 20/06/11

View Document

15/06/1115 June 2011 CHANGE OF NAME 13/06/2011

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED ISAAC BENAIM

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

04/08/104 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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