TRAFFIC TECHNOLOGY LTD



Company Documents

DateDescription
11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Notification of Tth1 Ltd as a person with significant control on 2023-03-31

View Document

08/11/238 November 2023 Notification of Tth2 Ltd as a person with significant control on 2023-03-31

View Document

08/11/238 November 2023 Cessation of Richard John Toomey as a person with significant control on 2023-03-31

View Document

08/11/238 November 2023 Cessation of Tth1 Ltd as a person with significant control on 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

03/10/233 October 2023 Registered office address changed from The Old Dairy Nr Casemore Farm Preston Bissett Buckinghamshire MK18 4DP to 2265 Silverstone Technology Park Silverstone Northamptonshire NN12 8GX on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Richard John Toomey on 2023-10-02

View Document

03/10/233 October 2023 Change of details for Mr Richard John Toomey as a person with significant control on 2023-10-02

View Document

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

View Accounts

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

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

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

View Accounts

Analyse these accounts
29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
13/10/1513 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY ROGER WESTWOOD

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document



31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/10/1218 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/11/1128 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MR ROGER WESTWOOD

View Document

11/01/1111 January 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY LINDA TOOMEY

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/11/0925 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TOOMEY / 01/10/2009

View Document

23/02/0923 February 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDA TOOMEY / 01/10/2008

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOOMEY / 01/10/2008

View Document

23/02/0923 February 2009 SECRETARY'S PARTICULARS LINDA TOOMEY

View Document

23/02/0923 February 2009 DIRECTOR'S PARTICULARS RICHARD TOOMEY

View Document

23/02/0923 February 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 42 EMBLETON WAY, THE BRAMBLES BUCKINGHAM BUCKS ENGLAND MK18 1FJ

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/08 FROM: 42 EMBLETON WAY, THE BRAMBLES BUCKINGHAM BUCKS ENGLAND MK18 1FJ

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/11/079 November 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/11/0610 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06

View Document

12/10/0412 October 2004 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