TRAFFIC MANAGEMENT LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewChange of details for T.G. Tm Limited as a person with significant control on 2025-03-01

View Document

21/08/2521 August 2025 NewRegistered office address changed from 67 Westow Street London SE19 3RW England to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2025-08-21

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Jake Gilkinson on 2025-08-21

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

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

View Accounts

19/02/2419 February 2024 Current accounting period extended from 2024-03-31 to 2024-07-31

View Document

09/01/249 January 2024 Cessation of Karen Lay as a person with significant control on 2023-10-03

View Document

09/01/249 January 2024 Cessation of Alan Fergus Elliott as a person with significant control on 2023-10-03

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-28 with updates

View Document

04/01/244 January 2024 Notification of T.G. Tm Limited as a person with significant control on 2023-10-03

View Document

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Termination of appointment of Karen Lay as a director on 2023-10-03

View Document

06/11/236 November 2023 Registered office address changed from The Old Wheel House Church Street Reigate Surrey RH2 0AD England to 67 Westow Street London SE19 3RW on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Karen Lay as a secretary on 2023-10-03

View Document

06/11/236 November 2023 Termination of appointment of Paul Craig Sanger as a director on 2023-10-03

View Document

06/11/236 November 2023 Termination of appointment of Alan Elliott as a director on 2023-10-03

View Document

04/10/234 October 2023 Appointment of Mr Jake Gilkinson as a director on 2023-10-03

View Document

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

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

26/11/2226 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

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Accounts

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

18/11/1918 November 2019 DIRECTOR APPOINTED MS KAREN LAY

View Document

15/08/1915 August 2019 COMPANY NAME CHANGED TRAFFIC MANAGEMENT TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 15/08/19

View Document

06/07/196 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LAY

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBIN SHERGOLD

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

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

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

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

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 40/40A EAST COURT COLLEGE LANE EAST GRINSTEAD WEST SUSSEX RH19 3LT

View Document

01/10/151 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM SILVERDALE LOWER ROAD FOREST ROW EAST SUSSEX RH18 5HE

View Document

04/07/154 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055785430002

View Document

06/10/146 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 50 MEDWAY DRIVE FOREST ROW EAST SUSSEX RH18 5NT ENGLAND

View Document

29/04/1429 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM 50 MEDWAY DRIVE FOREST ROW EAST SUSSEX RH18 5NT ENGLAND

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM LOWER STONEHURST FARM HOLLOW LANE EAST GRINSTEAD WEST SUSSEX RH19 3PX ENGLAND

View Document

18/06/1318 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1222 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ELLIOTT / 04/09/2011

View Document

24/10/1124 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN LAY / 04/09/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 24 PEGASUS WAY EAST GRINSTEAD WEST SUSSEX RH19 3NW UNITED KINGDOM

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GERALD SHERGOLD / 29/09/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ELLIOTT / 05/10/2009

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 29A CRAWLEY DOWN ROAD FELBRIDGE EAST GRINSTEAD WEST SUSSEX RH19 2NT UK

View Document

26/10/0926 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS KAREN LAY / 05/10/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY ROBIN SHERGOLD

View Document

15/12/0815 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 61 FRESHFIELD BANK FOREST ROW EAST SUSSEX RH18 5HW

View Document

15/12/0815 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 SECRETARY APPOINTED MS KAREN LAY

View Document

27/03/0827 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 35 POSTHORN LANE FOREST ROW EAST SUSSEX RH18 5DD

View Document

29/09/0529 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