REAL TIME TRACKING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

13/09/1913 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM C/O SPORTRADAR UK LIMITED FIRST FLOOR SHEARWATER HOUSE 21 THE GREEN RICHMOND SURREY TW9 1PX

View Document

27/02/1627 February 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARIUS SCHNEIDER

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR CARSTEN KOERL

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 938 YEOVIL ROAD SLOUGH BERKSHIRE SL1 4NH

View Document

12/02/1312 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 14/11/12 STATEMENT OF CAPITAL GBP 120396.27

View Document

05/12/125 December 2012 30/10/12 STATEMENT OF CAPITAL GBP 116958.78

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR MARIUS ORTHMAR SCHNEIDER

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREAS KRANNICH

View Document

17/10/1217 October 2012 18/09/12 STATEMENT OF CAPITAL GBP 110396.28

View Document

10/09/1210 September 2012 15/08/12 STATEMENT OF CAPITAL GBP 107341.21

View Document

01/08/121 August 2012 13/07/12 STATEMENT OF CAPITAL GBP 103116.28

View Document

01/08/121 August 2012 13/07/12 STATEMENT OF CAPITAL GBP 99109.78

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MANNFRED CARLSSON / 06/06/2011

View Document

28/02/1228 February 2012 03/01/12 STATEMENT OF CAPITAL GBP 92479.02

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEX SCHENK / 09/01/2012

View Document

16/01/1216 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MANNFRED CARLSSON / 09/01/2012

View Document

11/11/1111 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/1112 October 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/1112 October 2011 ALTER ARTICLES 25/07/2011

View Document

04/10/114 October 2011 22/08/11 STATEMENT OF CAPITAL GBP 87137.01

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED MR ANDREAS KRANNICH

View Document

27/07/1127 July 2011 27/06/11 STATEMENT OF CAPITAL GBP 75785.26

View Document

27/07/1127 July 2011 NC INC ALREADY ADJUSTED 27/06/2011

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/07/1113 July 2011 SECTION 519

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM C/O HAINES & CO 10A SAINT MARTINS STREET WALLINGFORD OXFORDSHIRE OX10 0AL

View Document

14/06/1114 June 2011 17/05/11 STATEMENT OF CAPITAL GBP 69107.76

View Document

07/04/117 April 2011 17/03/11 STATEMENT OF CAPITAL GBP 62430.26

View Document

15/02/1115 February 2011 19/01/11 STATEMENT OF CAPITAL GBP 55752.76

View Document

01/02/111 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

02/11/102 November 2010 09/09/10 STATEMENT OF CAPITAL GBP 49075.26

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 18/05/10 STATEMENT OF CAPITAL GBP 35453.32

View Document

26/08/1026 August 2010 18/05/10 STATEMENT OF CAPITAL GBP 42397.76

View Document

23/02/1023 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/03/0817 March 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 NC INC ALREADY ADJUSTED 01/02/06

View Document

25/07/0625 July 2006 £ NC 23133/43033 01/02/

View Document

25/07/0625 July 2006 S-DIV 01/02/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 £ NC 100/23133 10/12/

View Document

20/01/0520 January 2005 NC INC ALREADY ADJUSTED 12/10/04

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 3 EMPSTEAD COURT HENLEY ON THAMES OXFORDSHIRE RG9 2EQ

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/12/0222 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company