TRAFIX FINANCE LTD

Lower Ground Floor Lower Ground Floor, London, EC1Y 2AJ, England
StatusACTIVE
Company No.09920323
CategoryPrivate Limited Company
Incorporated17 Dec 2015
Age8 years, 6 months, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAVETART LIMITED

3 CLAY LANE,BUCKINGHAM,MK18 2FB

Number:09669035
Status:ACTIVE
Category:Private Limited Company

EASY METALS LTD

30 TWYFORD ROAD,BIRMINGHAM,B8 2NJ

Number:11552242
Status:ACTIVE
Category:Private Limited Company

HALTON LEISURE LIMITED

7 LOSTOCK ROAD,,M41 0SU

Number:02322253
Status:LIQUIDATION
Category:Private Limited Company

PLANNING2APPEAL LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source