CONNECT TRAFFIC MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-07-17 with no updates |
23/06/2523 June 2025 New | Registration of charge 069658260001, created on 2025-06-17 |
13/06/2513 June 2025 New | Previous accounting period extended from 2024-12-28 to 2024-12-31 |
09/06/259 June 2025 | Cessation of Julie Anne Reeves as a person with significant control on 2024-11-05 |
09/06/259 June 2025 | Change of details for Mr Mark Albert Reeves as a person with significant control on 2024-11-05 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
03/09/243 September 2024 | Confirmation statement made on 2024-07-17 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-17 with no updates |
19/07/2319 July 2023 | Notification of Julie Anne Reeves as a person with significant control on 2023-07-10 |
19/07/2319 July 2023 | Registered office address changed from Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS to Unit B, Ascensis Tower Juniper Drive London SW18 1AY on 2023-07-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
23/11/2223 November 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-17 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 28/12/2018 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
03/08/163 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALBERT REEVES / 03/08/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/07/1517 July 2015 | Annual return made up to 17 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/09/149 September 2014 | SECOND FILING WITH MUD 17/07/14 FOR FORM AR01 |
23/07/1423 July 2014 | CURREXT FROM 30/06/2014 TO 31/12/2014 |
23/07/1423 July 2014 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM, FIRST FLOOR AUDIT HOUSE 151 HIGH STREET, BILLERICAY, ESSEX, CM12 9AB |
21/07/1421 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/08/131 August 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM, 2ND FLOOR CHANTRY HOUSE 8-10 HIGH STREET, BILLERICAY, ESSEX, CM12 9BQ |
15/09/1115 September 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/05/1125 May 2011 | APPOINTMENT TERMINATED, SECRETARY JULIE HURST-SMITH |
13/12/1013 December 2010 | PREVSHO FROM 31/07/2010 TO 30/06/2010 |
18/08/1018 August 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
31/07/0931 July 2009 | APPOINTMENT TERMINATED SECRETARY YVONNE ALLEN |
31/07/0931 July 2009 | DIRECTOR APPOINTED MARK ALBERT REEVES |
31/07/0931 July 2009 | SECRETARY APPOINTED JULIE ANNE HURST-SMITH |
31/07/0931 July 2009 | APPOINTMENT TERMINATED DIRECTOR ANTONY ALLEN |
17/07/0917 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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