Advanced company searchLink opens in new window

TELETRAC LTD

Company number 07267676

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)
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
19 Jul 2012 SH20 Statement by directors
19 Jul 2012 CAP-SS Solvency statement dated 19/07/12
19 Jul 2012 SH19 Statement of capital on 19 July 2012
  • GBP 495
19 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 19/07/2012
21 Jun 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
21 Jun 2012 AP01 Appointment of Andrew David Fishman as a director on 19 July 2011
21 Jun 2012 AP03 Appointment of Radomir Lalovic as a secretary on 30 September 2011
17 Jan 2012 CERTNM Company name changed vector capital LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
17 Jan 2012 CONNOT Change of name notice
15 Nov 2011 AA Group of companies' accounts made up to 31 December 2010
09 Nov 2011 AP01 Appointment of Mr Tony Peter Eales as a director on 19 July 2011
06 Oct 2011 AP01 Appointment of Mr David Anthony Baylor as a director on 19 July 2011
06 Oct 2011 AP01 Appointment of Mr Mark David Schwarz as a director on 19 July 2011
20 Sep 2011 AD01 Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 20 September 2011
29 Jun 2011 AR01 Annual return made up to 27 May 2011 with full list of shareholders
21 Jun 2011 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 5
09 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
22 Jul 2010 AD01 Registered office address changed from Shearman & Sterling (London) Llp Broadgate West 9 Appold Street London EC2A 2AP on 22 July 2010
16 Jun 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
11 Jun 2010 MG01 Duplicate mortgage certificatecharge no:1
09 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
27 May 2010 NEWINC Incorporation