TELLY TRAFFIC LIMITED

27 Albury Street, London, SE8 3PT, England
StatusACTIVE
Company No.07073140
CategoryPrivate Limited Company
Incorporated11 Nov 2009
Age14 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

TELLY TRAFFIC LIMITED is an active private limited company with number 07073140. It was incorporated 14 years, 7 months, 26 days ago, on 11 November 2009. The company address is 27 Albury Street, London, SE8 3PT, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Dempsey

Cessation date: 2018-07-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 May 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-29

Old address: 8 Newburgh Street London W1F 7RJ England

New address: 27 Albury Street London SE8 3PT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Dempsey

Termination date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: Suite 2B 44 Carnaby Street London W1F 9PP

New address: 8 Newburgh Street London W1F 7RJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-14

Old address: 5-6 Northumberland Buildings Queen Square Bath Avon BA1 2JE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Incorporation company

Date: 11 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMB MARKETING ASSOCIATES LTD

FERNDALE 20 BROOMHEATH LANE,CHESTER,CH3 8HD

Number:09043043
Status:ACTIVE
Category:Private Limited Company

CONCEPT & PROPERTIES LIMITED

1 THE CHESTNUTS,BEDWORTH,CV12 0BQ

Number:11670061
Status:ACTIVE
Category:Private Limited Company

GIORGIO PERFORMANCE ENGINEERING LIMITED

16 BROOKVALE AVENUE,COVENTRY,CV3 2DG

Number:09560028
Status:ACTIVE
Category:Private Limited Company

JTW PROPERTY DEVELOPMENT LIMITED

70 THANET ROAD,BEXLEY,DA5 1AP

Number:11014924
Status:ACTIVE
Category:Private Limited Company

OAK HOSPITALITY LIMITED

1ST,FRINTON ON SEA,CO13 9AB

Number:08885951
Status:ACTIVE
Category:Private Limited Company

STIRLING WORK PRODUCTIONS LIMITED

3 CLARENDON PLACE,STIRLING,FK8 2QW

Number:SC335082
Status:ACTIVE
Category:Private Limited Company

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