TRAFFIC DIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

29/08/2529 August 2025 NewChange of details for Gina Harlin as a person with significant control on 2025-08-29

View Document

29/08/2529 August 2025 NewDirector's details changed for Mrs Gina Harlin on 2025-08-29

View Document

29/08/2529 August 2025 NewRegistered office address changed from Unit U Highfield Industrial Estate Highfield Road Little Hulton Manchester Lancashire M38 9st to Unit 6 Smithfold Lane Worsley Manchester M28 0GP on 2025-08-29

View Document

18/02/2518 February 2025 Registration of charge 055524340006, created on 2025-02-03

View Document

17/02/2517 February 2025 Registration of charge 055524340005, created on 2025-02-03

View Document

11/02/2511 February 2025 Registration of charge 055524340004, created on 2025-02-03

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-31 with updates

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

28/09/2028 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/09/2028 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 100

View Document

21/01/1921 January 2019 STATEMENT BY DIRECTORS

View Document

21/01/1921 January 2019 REDUCE ISSUED CAPITAL 19/12/2018

View Document

21/01/1921 January 2019 SOLVENCY STATEMENT DATED 19/12/18

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GINA HARLIN / 09/02/2015

View Document

09/02/159 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ERIC ALAN HARLIN / 09/02/2015

View Document

19/09/1419 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

08/10/138 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 01/03/13 STATEMENT OF CAPITAL GBP 50000

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/09/126 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

17/08/1217 August 2012 31/12/11 STATEMENT OF CAPITAL GBP 25000

View Document

17/08/1217 August 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

19/07/1219 July 2012 SECTION 519

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/1116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/09/106 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

18/09/0918 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/09/0810 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: O'NEILL PATIENT SOLICITORS CHESTER HOUSE, 2 CHESTER ROAD HAZEL GROVE, STOCKPORT CHESHIRE SK7 5NU

View Document

16/12/0516 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 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