GLOBAL TRAFFIC NETWORK (UK) LIMITED

05867987
27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX

Documents

Documents
Date Category Description Pages
24 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2024 officers Termination of appointment of secretary (Filex Services Limited) 1 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2024 officers Change of particulars for director (Sophie Paul St John North) 2 Buy now
05 Mar 2024 officers Termination of appointment of director (Scott Cody) 1 Buy now
05 Mar 2024 officers Termination of appointment of director (Gary Worobow) 1 Buy now
05 Mar 2024 officers Appointment of director (Brent Allan Henley) 2 Buy now
05 Mar 2024 officers Appointment of director (Sophie Paul St John North) 2 Buy now
01 Feb 2024 accounts Annual Accounts 25 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 officers Termination of appointment of director (William Yde) 1 Buy now
10 Jan 2023 accounts Annual Accounts 25 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 accounts Annual Accounts 25 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 24 Buy now
06 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2019 accounts Annual Accounts 21 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2019 accounts Annual Accounts 21 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2017 accounts Annual Accounts 20 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Dec 2016 accounts Annual Accounts 21 Buy now
15 Aug 2016 officers Termination of appointment of director (Lawrence Fey Iv) 1 Buy now
15 Aug 2016 officers Termination of appointment of director (Mark Anderson) 1 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2016 accounts Annual Accounts 17 Buy now
10 Feb 2016 mortgage Registration of a charge 55 Buy now
22 Jul 2015 annual-return Annual Return 8 Buy now
25 Jun 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 5 Buy now
25 Jun 2015 capital Statement of capital (Section 108) 4 Buy now
25 Jun 2015 insolvency Solvency Statement dated 22/06/15 5 Buy now
25 Jun 2015 resolution Resolution 2 Buy now
14 Apr 2015 officers Change of particulars for director (Lawrence Fey Iv) 2 Buy now
30 Mar 2015 accounts Annual Accounts 17 Buy now
03 Dec 2014 officers Change of particulars for director (Philip Canfield) 2 Buy now
03 Dec 2014 officers Change of particulars for director (Lawrence Fey Iv) 2 Buy now
03 Dec 2014 officers Change of particulars for director (Mark Anderson) 2 Buy now
28 Nov 2014 officers Termination of appointment of director (Philip Canfield) 2 Buy now
05 Nov 2014 officers Change of particulars for corporate secretary (Filex Services Limited) 1 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2014 annual-return Annual Return 10 Buy now
02 Apr 2014 accounts Annual Accounts 18 Buy now
09 Aug 2013 annual-return Annual Return 10 Buy now
13 May 2013 accounts Annual Accounts 19 Buy now
06 Aug 2012 annual-return Annual Return 10 Buy now
27 Jun 2012 auditors Auditors Resignation Company 1 Buy now
06 Mar 2012 capital Statement of capital (Section 108) 4 Buy now
06 Mar 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
06 Mar 2012 insolvency Solvency statement dated 27/02/12 4 Buy now
06 Mar 2012 resolution Resolution 2 Buy now
30 Dec 2011 accounts Annual Accounts 17 Buy now
16 Nov 2011 officers Change of particulars for director (William Yde) 2 Buy now
16 Nov 2011 officers Change of particulars for director (Scott Cody) 2 Buy now
15 Nov 2011 officers Termination of appointment of director (Paul Hutton) 2 Buy now
15 Nov 2011 officers Appointment of director (Lawrence Fey Iv) 3 Buy now
15 Nov 2011 officers Appointment of director (Philip Canfield) 3 Buy now
15 Nov 2011 officers Appointment of director (Mark Anderson) 3 Buy now
06 Jul 2011 annual-return Annual Return 8 Buy now
25 Mar 2011 accounts Annual Accounts 18 Buy now
14 Feb 2011 officers Termination of appointment of director (Dale Arfman) 1 Buy now
10 Feb 2011 capital Return of Allotment of shares 4 Buy now
13 Jul 2010 annual-return Annual Return 6 Buy now
05 May 2010 accounts Annual Accounts 17 Buy now
21 Apr 2010 officers Change of particulars for director (Dale Arfman) 2 Buy now
20 Apr 2010 officers Change of particulars for director (William Yde) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Paul Hutton) 2 Buy now
20 Apr 2010 officers Change of particulars for director (Scott Cody) 2 Buy now
02 Dec 2009 officers Appointment of director (Gary Worobow) 6 Buy now
28 Jul 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
16 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
05 May 2009 accounts Annual Accounts 14 Buy now
19 Mar 2009 officers Director appointed dale arfman 2 Buy now
25 Feb 2009 officers Director appointed scott cody 2 Buy now
25 Feb 2009 officers Director appointed paul hutton 2 Buy now
01 Nov 2008 accounts Annual Accounts 12 Buy now
29 Jul 2008 annual-return Return made up to 06/07/08; full list of members 3 Buy now
18 Jul 2007 annual-return Return made up to 06/07/07; full list of members 2 Buy now
03 Nov 2006 officers Director resigned 1 Buy now
03 Nov 2006 accounts Accounting reference date shortened from 31/07/07 to 30/06/07 1 Buy now
03 Nov 2006 officers New director appointed 2 Buy now
26 Oct 2006 incorporation Memorandum Articles 19 Buy now
19 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2006 incorporation Incorporation Company 24 Buy now