TRAFFICSOURCE UK LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM, SUITE 8 10 BUCKHURST ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN40 1QF

View Document

30/06/1530 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR SUSANA COWAN

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS SUSANA COWAN

View Document

25/06/1325 June 2013 01/06/13 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GLEN COWAN / 31/05/2010

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/07/1213 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANA COWAN / 13/07/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GLEN COWAN / 13/07/2012

View Document

13/07/1213 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/07/1213 July 2012 SAIL ADDRESS CHANGED FROM: C/O SIMON COWAN SUITE 30 5 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JN

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM, BOWIE HOUSE, 20A HIGH STREET, TRING, HERTS, HP23 5AH

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/07/101 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GLEN COWAN / 31/05/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSANA COWAN / 29/06/2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/079 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 31 ALL SAINTS RISE, WARFIELD, BRACKNELL, BERKSHIRE, RG42 3DS

View Document

31/05/0731 May 2007 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