Traffix Ltd was founded on 16 January 2006 and are based in Birmingham in West Midlands, it has a status of "Active". The organisation has one director listed as Horsburgh, Melanie Jayne. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORSBURGH, Melanie Jayne | 16 January 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 January 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 23 October 2018 | |
PSC02 - N/A | 23 October 2018 | |
PSC04 - N/A | 23 October 2018 | |
PSC07 - N/A | 23 October 2018 | |
CS01 - N/A | 17 January 2018 | |
AA - Annual Accounts | 11 May 2017 | |
CS01 - N/A | 25 January 2017 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 29 February 2016 | |
CH01 - Change of particulars for director | 23 November 2015 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 16 January 2015 | |
CH01 - Change of particulars for director | 10 December 2014 | |
AA - Annual Accounts | 11 August 2014 | |
TM01 - Termination of appointment of director | 04 June 2014 | |
CH03 - Change of particulars for secretary | 04 June 2014 | |
CH01 - Change of particulars for director | 04 June 2014 | |
AD01 - Change of registered office address | 04 June 2014 | |
CH01 - Change of particulars for director | 04 June 2014 | |
AR01 - Annual Return | 17 January 2014 | |
CH01 - Change of particulars for director | 17 January 2014 | |
CH01 - Change of particulars for director | 16 January 2014 | |
CH03 - Change of particulars for secretary | 16 January 2014 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 13 June 2013 | |
CH03 - Change of particulars for secretary | 13 June 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AA - Annual Accounts | 12 June 2012 | |
AR01 - Annual Return | 25 January 2012 | |
AD04 - Change of location of company records to the registered office | 25 January 2012 | |
AP01 - Appointment of director | 13 December 2011 | |
AA - Annual Accounts | 04 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2011 | |
MG01 - Particulars of a mortgage or charge | 16 April 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 19 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
AA - Annual Accounts | 28 November 2009 | |
363a - Annual Return | 13 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 28 January 2008 | |
287 - Change in situation or address of Registered Office | 29 November 2007 | |
AA - Annual Accounts | 22 October 2007 | |
363s - Annual Return | 21 February 2007 | |
395 - Particulars of a mortgage or charge | 22 July 2006 | |
NEWINC - New incorporation documents | 16 January 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 April 2011 | Outstanding |
N/A |
All assets debenture | 19 July 2006 | Fully Satisfied |
N/A |