TRAFFIC DATA CENTRE LIMITED

Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

22/03/2522 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-14 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/01/2124 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/05/1828 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

09/09/179 September 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/04/171 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE EMMANUEL / 14/07/2015

View Document

23/09/1523 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM UNIT 15 RUDOLF PLACE LONDON SW8 1RP

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR FELIX EMMANUEL

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR JOE EMMANUEL

View Document

01/08/141 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/04/1427 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY VAJIRA WIGNARAJAH

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR VAJIRA WIGNARAJAH

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR RAJARATNAM WIGNARAJAH

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR FELIX EMMANUEL

View Document

31/08/1331 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 DIRECTOR APPOINTED MRS VAJIRA WIGNARAJAH

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/09/129 September 2012 REGISTERED OFFICE CHANGED ON 09/09/2012 FROM 8 JOSEPHINE AVENUE LONDON SW2 2LA

View Document

29/08/1229 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/08/1120 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

29/04/1129 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/07/1016 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 8 JOSEPHINE AVENUE LONDON SW2 2LA

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/068 August 2006 COMPANY NAME CHANGED TRAFFIC DATA CENTER LIMITED CERTIFICATE ISSUED ON 08/08/06

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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