- Company Overview for REAL TIME TRACKING LIMITED (04619155)
- Filing history for REAL TIME TRACKING LIMITED (04619155)
- People for REAL TIME TRACKING LIMITED (04619155)
- Charges for REAL TIME TRACKING LIMITED (04619155)
- More for REAL TIME TRACKING LIMITED (04619155)
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) |
---|---|---|---|
19 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AD01 | Registered office address changed from C/O Sportradar Uk Limited First Floor Shearwater House 21 the Green Richmond Surrey TW9 1PX to 3rd Floor, 8 Old Jewry London EC2R 8DN on 5 May 2016 | |
27 Feb 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-27
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 May 2013 | AP01 | Appointment of Mr Carsten Koerl as a director | |
03 May 2013 | TM01 | Termination of appointment of Marius Schneider as a director | |
28 Feb 2013 | AD01 | Registered office address changed from 938 Yeovil Road Slough Berkshire SL1 4NH on 28 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
05 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 14 November 2012
|
|
05 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 30 October 2012
|