TRAFFIC MANAGEMENT TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-11 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Termination of appointment of Karen Lay as a secretary on 2023-10-03

View Document

06/11/236 November 2023 Cessation of Alan Fergus Elliott as a person with significant control on 2023-10-03

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 Termination of appointment of Alan Fergus Elliott as a director on 2023-10-03

View Document

06/11/236 November 2023 Cessation of Karen Lay as a person with significant control on 2023-10-03

View Document

06/11/236 November 2023 Change of details for Traffic Management London Limited as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Notification of Traffic Management London Limited as a person with significant control on 2023-10-03

View Document

06/11/236 November 2023 Registered office address changed from The Old Wheel House 31/37 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 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

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

26/11/2226 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

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 LONDON LTD 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

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM THE OLD WHEEL HOUSE CHURCH STREET REIGATE SURREY RH2 0AD ENGLAND

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO 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

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

15/07/1615 July 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 THE OLD WHEEL HOUSE CHURCH STREET REIGATE SURREY RH2 0AD ENGLAND

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 3 CASTLE HOUSE THE SQUARE LEWES ROAD LEWES ROAD FOREST ROW RH18 5ES

View Document

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

View Accounts

30/09/1530 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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