TRAFFIC TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
08/11/238 November 2023 | Notification of Tth1 Ltd as a person with significant control on 2023-03-31 |
08/11/238 November 2023 | Notification of Tth2 Ltd as a person with significant control on 2023-03-31 |
08/11/238 November 2023 | Cessation of Richard John Toomey as a person with significant control on 2023-03-31 |
08/11/238 November 2023 | Cessation of Tth1 Ltd as a person with significant control on 2023-03-31 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
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 |
03/10/233 October 2023 | Director's details changed for Mr Richard John Toomey on 2023-10-02 |
03/10/233 October 2023 | Change of details for Mr Richard John Toomey as a person with significant control on 2023-10-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023Analyse these accounts |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022Analyse these accounts |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021Analyse these accounts |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020Analyse these accounts |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019Analyse these accounts |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018Analyse these accounts |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017Analyse these accounts |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016Analyse these accounts |
13/10/1513 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
05/10/155 October 2015 | APPOINTMENT TERMINATED, SECRETARY ROGER WESTWOOD |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015Analyse these accounts |
13/10/1413 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/10/1315 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
18/10/1218 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
25/07/1225 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/11/1128 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
11/01/1111 January 2011 | SECRETARY APPOINTED MR ROGER WESTWOOD |
11/01/1111 January 2011 | Annual return made up to 12 October 2010 with full list of shareholders |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, SECRETARY LINDA TOOMEY |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/11/0925 November 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TOOMEY / 01/10/2009 |
23/02/0923 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / LINDA TOOMEY / 01/10/2008 |
23/02/0923 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TOOMEY / 01/10/2008 |
23/02/0923 February 2009 | SECRETARY'S PARTICULARS LINDA TOOMEY |
23/02/0923 February 2009 | DIRECTOR'S PARTICULARS RICHARD TOOMEY |
23/02/0923 February 2009 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 42 EMBLETON WAY, THE BRAMBLES BUCKINGHAM BUCKS ENGLAND MK18 1FJ |
12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/08 FROM: 42 EMBLETON WAY, THE BRAMBLES BUCKINGHAM BUCKS ENGLAND MK18 1FJ |
31/01/0831 January 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
09/11/079 November 2007 | RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS |
31/01/0731 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
10/11/0610 November 2006 | RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
28/11/0528 November 2005 | RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/01/06 |
12/10/0412 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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