TRAFIX FINANCE LTD
Status | ACTIVE |
Company No. | 09920323 |
Category | Private Limited Company |
Incorporated | 17 Dec 2015 |
Age | 8 years, 6 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
TRAFIX FINANCE LTD is an active private limited company with number 09920323. It was incorporated 8 years, 6 months, 1 day ago, on 17 December 2015. The company address is Lower Ground Floor Lower Ground Floor, London, EC1Y 2AJ, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Change person director company with change date
Date: 08 Mar 2024
Action Date: 07 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaffer Abbas
Change date: 2024-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Address
Type: AD01
New address: Lower Ground Floor 22 City Road London EC1Y 2AJ
Old address: 4th Floor 6 Kinghorn Street London EC1A 7HW England
Change date: 2021-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
New address: 4th Floor 6 Kinghorn Street London EC1A 7HW
Old address: 40 - 42 Rocket Space Islington High Street London N1 8EQ England
Change date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 16 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Notification of a person with significant control
Date: 13 Feb 2018
Action Date: 29 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Trafix Iq Ltd
Notification date: 2017-05-29
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Address
Type: AD01
New address: 40 - 42 Rocket Space Islington High Street London N1 8EQ
Old address: 33 Queen Street London EC4R 1BR England
Change date: 2017-11-17
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-27
New address: 33 Queen Street London EC4R 1BR
Old address: 33 3rd Floor 33 Queen Street London EC4R 1AP England
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
New address: 33 3rd Floor 33 Queen Street London EC4R 1AP
Change date: 2017-04-19
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jaffer Abbas
Change date: 2016-06-08
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: 136-137 Churchill House, Stirling Way Borehamwood WD6 2HP
Change date: 2016-06-08
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Appoint person director company with name date
Date: 12 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Jaffer Abbas
Documents
Termination director company with name termination date
Date: 12 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ratna Mallesh Mallesh
Termination date: 2016-01-01
Documents
Certificate change of name company
Date: 29 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alternate ventures LIMITED\certificate issued on 29/12/15
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Appoint person director company with name date
Date: 29 Dec 2015
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ratna Mallesh Mallesh
Appointment date: 2015-12-17
Documents
Termination director company with name termination date
Date: 29 Dec 2015
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhaskar Sharma
Termination date: 2015-12-17
Documents
Some Companies
3 CLAY LANE,BUCKINGHAM,MK18 2FB
Number: | 09669035 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 TWYFORD ROAD,BIRMINGHAM,B8 2NJ
Number: | 11552242 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LOSTOCK ROAD,,M41 0SU
Number: | 02322253 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
6 GUILDFORD WAY,LOUGHBOROUGH,LE11 3SE
Number: | 07105138 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAVENSCOURT DENTAL PRACTICE LIMITED
43 OVERSTONE ROAD,LONDON,W6 0AD
Number: | 07109962 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INVICTA FILM PARTNERSHIP NO.23, LLP
99 KENTON ROAD,HARROW,HA3 0AN
Number: | OC307243 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |