TRAFFIC NETWORKS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNES HILMES

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

12/05/1612 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 DIRECTOR APPOINTED ANDREA ELISABETH FOLLADORE

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA GOETZ

View Document

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GENSERT

View Document

03/06/153 June 2015 DIRECTOR APPOINTED ANDREA ULLA GOETZ

View Document

22/05/1522 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

15/08/1315 August 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA KLANN

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MICHAEL HERBERT GENSERT

View Document

23/07/1323 July 2013 FIRST GAZETTE

View Document

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

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/04/1216 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA KLANN / 23/03/2010

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OCS CORPORATE SECRETARIES LTD / 23/03/2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA SYLVIA KLANN / 28/11/2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED SYLVIA SYLVIA KLANN

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHANNES HILMES

View Document

28/08/0828 August 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

24/06/0824 June 2008 SECRETARY APPOINTED OCS CORPORATE SECRETARIES LTD

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: GISTERED OFFICE CHANGED ON 24/06/2008 FROM ACCOUNTANCY HOUSE, 4 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LL

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED SECRETARY FIRST JENTY LTD

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 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