TRAFFIX EAST LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

10/09/2510 September 2025 Accounts for a dormant company made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-20 with updates

View Document

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

View Accounts

08/09/208 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW HORSBURGH / 26/10/2015

View Document

03/11/153 November 2015 20/09/15 NO CHANGES

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

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

View Accounts

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW HORSBURGH / 01/12/2014

View Document

13/11/1413 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

05/09/145 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1419 August 2014 31/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW HORSBURGH / 23/04/2014

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM NETHEREND HOUSE PARK LANE HALESOWEN WEST MIDLANDS B63 2RA ENGLAND

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR TONY BERESFORD

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY BERESFORD / 23/04/2014

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW HORSBURGH / 23/09/2013

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW HORSBURGH / 01/10/2012

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/09/1221 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW HORSBURGH / 01/12/2011

View Document

21/09/1221 September 2012 SAIL ADDRESS CREATED

View Document

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR TONY BERESFORD

View Document

18/10/1118 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 31/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

31/03/1131 March 2011 CURREXT FROM 30/09/2011 TO 31/01/2012

View Document

20/09/1020 September 2010 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