Advanced company searchLink opens in new window

REAL TIME TRACKING LIMITED

Company number 04619155

Filter by category

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)
14 Nov 2012 AP01 Appointment of Mr Marius Orthmar Schneider as a director
13 Nov 2012 TM01 Termination of appointment of Andreas Krannich as a director
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 110,396.28
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 15 August 2012
  • GBP 107,341.21
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 July 2012
  • GBP 103,116.28
01 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 July 2012
  • GBP 99,109.78
19 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 CH01 Director's details changed for Thomas Mannfred Carlsson on 6 June 2011
28 Feb 2012 SH01 Statement of capital following an allotment of shares on 3 January 2012
  • GBP 92,479.02
16 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
16 Jan 2012 CH01 Director's details changed for Paul Alex Schenk on 9 January 2012
16 Jan 2012 CH01 Director's details changed for Thomas Mannfred Carlsson on 9 January 2012
11 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2011 MEM/ARTS Memorandum and Articles of Association
12 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 87,137.01
17 Aug 2011 AP01 Appointment of Mr Andreas Krannich as a director
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • GBP 75,785.26
27 Jul 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Jul 2011 AA Accounts for a small company made up to 31 December 2010
13 Jul 2011 MISC Section 519
08 Jul 2011 AD01 Registered office address changed from C/O Haines & Co 10a Saint Martins Street Wallingford Oxfordshire OX10 0AL on 8 July 2011
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 17 May 2011
  • GBP 69,107.76
07 Apr 2011 SH01 Statement of capital following an allotment of shares on 17 March 2011
  • GBP 62,430.26
15 Feb 2011 SH01 Statement of capital following an allotment of shares on 19 January 2011
  • GBP 55,752.76