Advanced company searchLink opens in new window

REDTAIL TELEMATICS LIMITED

Company number 07407204

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)
08 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
04 Aug 2023 AP03 Appointment of Mr Mark Edward Fardell as a secretary on 25 July 2023
30 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 MA Memorandum and Articles of Association
27 Jun 2023 SH01 Statement of capital following an allotment of shares on 6 June 2023
  • GBP 236,007.44
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 TM02 Termination of appointment of Sarah Katharine Seacombe as a secretary on 25 November 2022
20 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
06 Jan 2022 MR01 Registration of charge 074072040004, created on 6 January 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
16 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
22 Aug 2019 CH01 Director's details changed for Mr Ian Andrew Murphy on 18 August 2019
22 Aug 2019 PSC04 Change of details for Mr Ian Andrew Murphy as a person with significant control on 18 August 2019
08 Aug 2019 AP03 Appointment of Mrs Sarah Katharine Seacombe as a secretary on 30 July 2019
08 Aug 2019 TM02 Termination of appointment of Angus Hone as a secretary on 30 July 2019
07 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
14 Jun 2018 AP03 Appointment of Mr Angus Hone as a secretary on 14 June 2018
14 Jun 2018 TM02 Termination of appointment of David John Cox as a secretary on 14 June 2018
06 Jun 2018 SH02 Sub-division of shares on 2 May 2018