TRAFFIKANALYSIS HUB LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

16/05/2516 May 2025 Accounts for a small company made up to 2024-08-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

20/05/2420 May 2024 Accounts for a small company made up to 2023-08-31

View Document

21/11/2321 November 2023 Appointment of Miss Rebekah Lisgarten as a secretary on 2023-11-10

View Document

31/10/2331 October 2023 Termination of appointment of Phillip John Atherton as a secretary on 2023-10-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

16/06/2316 June 2023 Termination of appointment of Jacqueline Planner as a director on 2023-03-16

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2022-08-31

View Document

13/01/2313 January 2023 Registered office address changed from 1a Kennington Road London Greater London SE1 7QP to 35-41 Lower Marsh London SE1 7RL on 2023-01-13

View Document

25/03/2225 March 2022 Termination of appointment of William Jeffrey Hugo Peace as a director on 2022-03-24

View Document

15/10/2115 October 2021 Termination of appointment of John Anthony Mcgrath as a director on 2021-10-14

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MRS ELAINE MITCHEL-HILL

View Document

21/12/2021 December 2020 PREVEXT FROM 31/07/2020 TO 31/08/2020

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAYS

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR JOHN CUSACK

View Document

30/11/2030 November 2020 ARTICLES OF ASSOCIATION

View Document

30/11/2030 November 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

25/11/2025 November 2020 COMPANY NAME CHANGED TRAFFIKANALYSIS2018 CERTIFICATE ISSUED ON 25/11/20

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, SECRETARY MARK WALTERS

View Document

18/11/2018 November 2020 SECRETARY APPOINTED MR PHILLIP JOHN ATHERTON

View Document

02/09/202 September 2020 SECRETARY APPOINTED MR MARK NICHOLAS WALTERS

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW LAWRENCE

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JEPSON

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL GILES

View Document

23/03/2023 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

25/01/2025 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SMITH

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR JOSEPH WILLIAM NATHANIEL SMITH

View Document

06/04/196 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HORLICK

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ERIC KENNETH GILES / 26/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MCGRATH / 26/02/2019

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR NEIL ERIC KENNETH GILES

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR JOHN ANTHONY MCGRATH

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE

View Document

06/12/186 December 2018 SECRETARY APPOINTED MR ANDREW LAWRENCE

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR NICHOLAS STUART MAYS

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR PAUL RAYMOND HORLICK

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR DUNCAN JEPSON

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR WILLIAM JEFFREY HUGO PEACE

View Document

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BLINK CONSULTANCY LTD


  • 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