Advanced company searchLink opens in new window

CBOW TRAFFIC SOLUTIONS LIMITED

Company number 09444584

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
05 Jan 2024 AA Micro company accounts made up to 31 March 2023
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 AA Micro company accounts made up to 31 March 2022
29 Apr 2022 AA Micro company accounts made up to 31 March 2021
08 Apr 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
12 May 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 March 2020
24 Jun 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
03 Apr 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
30 Nov 2018 AA01 Current accounting period extended from 31 March 2018 to 31 March 2019
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
29 Nov 2018 AA01 Previous accounting period shortened from 28 February 2019 to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
29 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
24 Feb 2017 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 200
17 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
21 May 2016 DISS40 Compulsory strike-off action has been discontinued
19 May 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
17 May 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3FW United Kingdom to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 11 May 2015