TRAFFIC LIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom to Old Elm Tree Boat Lane Hoveringham Nottingham NG14 7JP on 2021-08-05

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/02/2120 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 43B PLAINS ROAD MAPPERLEY NOTTINGHAM NG3 5JU

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN OGRIZOVIC / 01/11/2019

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MRS ROSALIND OGRIZOVIC

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND OGRIZOVIC

View Document

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN OGRIZOVIC / 24/04/2019

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN OGRIZOVIC / 24/04/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/03/178 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

22/09/1522 September 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 01/03/15 STATEMENT OF CAPITAL GBP 2

View Document

24/03/1524 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/09/1319 September 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/09/1213 September 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/08/1122 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN OGRIZOVIC / 22/08/2011

View Document

22/08/1122 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/08/106 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

25/11/0925 November 2009 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

01/07/091 July 2009 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