DOUBLE R TRAFFIC MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewChange of details for Mr Ricky James Gilbert as a person with significant control on 2025-07-18

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Ricky James Gilbert on 2025-07-18

View Document

23/07/2523 July 2025 NewDirector's details changed for Mrs Kimberley Gilbert on 2025-07-18

View Document

23/07/2523 July 2025 NewNotification of Kimberley Gilbert as a person with significant control on 2025-07-18

View Document

21/07/2521 July 2025 NewTotal exemption full accounts made up to 2024-12-26

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

26/12/2426 December 2024 Annual accounts for year ending 26 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-26

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

26/12/2326 December 2023 Annual accounts for year ending 26 Dec 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-26

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

26/12/2226 December 2022 Annual accounts for year ending 26 Dec 2022

View Accounts

07/12/227 December 2022 Change of details for Mr Ricky James Gilbert as a person with significant control on 2022-12-05

View Document

07/12/227 December 2022 Cessation of Rhys Connolly Davis as a person with significant control on 2022-12-05

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-26

View Document

26/12/2126 December 2021 Annual accounts for year ending 26 Dec 2021

View Accounts

10/02/2110 February 2021 26/12/20 TOTAL EXEMPTION FULL

View Document

26/12/2026 December 2020 Annual accounts for year ending 26 Dec 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

19/02/2019 February 2020 26/12/19 TOTAL EXEMPTION FULL

View Document

26/12/1926 December 2019 Annual accounts for year ending 26 Dec 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RHYS CONNOLLY DAVIS / 19/09/2019

View Document

25/09/1925 September 2019 PSC'S CHANGE OF PARTICULARS / MR RHYS CONNOLLY DAVIS / 19/09/2019

View Document

01/08/191 August 2019 CURREXT FROM 30/06/2019 TO 26/12/2019

View Document

23/07/1923 July 2019 26/06/18 STATEMENT OF CAPITAL GBP 1

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKY JAMES GILBERT

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR RICKY JAMES GILBERT

View Document

26/06/1826 June 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


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