TRAFFIC LABEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Registered office address changed from Northside House Mount Pleasant Davis Bonley Barnet EN4 9EE England to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-19

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-09-09 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Registration of charge 056967100001, created on 2023-02-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Registered office address changed from Northside House Mount Pleasant Davis Bonley Barnet EN4 9EE England to Northside House Mount Pleasant Davis Bonley Barnet EN4 9EE on 2022-10-12

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from 56 Greenway London N20 8EJ England to Northside House Mount Pleasant Davis Bonley Barnet EN4 9EE on 2022-10-12

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 27-31 VERULAM ROAD ST. ALBANS HERTFORDSHIRE AL3 4DG ENGLAND

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MRS REBECCA KEINAN

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 56 GREENWAY LONDON N20 8EJ ENGLAND

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 56 GREENWAY LONDON N20 8EJ ENGLAND

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 1A CANBERRA HOUSE LONDON ROAD ST. ALBANS HERTFORDSHIRE AL1 1LE

View Document

07/03/167 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, SECRETARY TOBIAS MEHRING

View Document

06/02/156 February 2015 SECRETARY APPOINTED MRS REBECCA KEINAN

View Document

06/02/156 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 SECRETARY APPOINTED MR TOBIAS MEHRING

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY LEON WHINE

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ODED KEINAN / 01/01/2012

View Document

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM AMBERLY HOUSE 13 NEW HOUSE PARK ST. ALBANS HERTFORDSHIRE AL1 1UA UNITED KINGDOM

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMONE COLAVECCHI

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MR LEON WHINE

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY TOBIAS MEHRING

View Document

22/02/1122 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 3 NUTLEY TERRACE LONDON NW3 5BX

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ODED KEINAN / 01/11/2009

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MR TOBIAS MEHRING

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY QUS TRUSTEES LTD

View Document

11/02/1011 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE COLAVECCHI / 01/11/2009

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/05/094 May 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY TOBIAS MEHRING

View Document

27/01/0927 January 2009 SECRETARY APPOINTED QUS TRUSTEES LTD

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/02/087 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

07/02/067 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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