REDTAIL TELEMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mr Timothy Jackson on 2025-08-18

View Document

19/08/2519 August 2025 NewDirector's details changed for Mr Ian Andrew Murphy on 2025-08-18

View Document

19/08/2519 August 2025 NewDirector's details changed for Dr Colin Richard Smithers on 2025-08-18

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Timothy Jackson on 2024-08-29

View Document

15/08/2515 August 2025 NewChange of details for Mr Timothy Jackson as a person with significant control on 2024-08-29

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

04/08/234 August 2023 Appointment of Mr Mark Edward Fardell as a secretary on 2023-07-25

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

27/06/2327 June 2023 Statement of capital following an allotment of shares on 2023-06-06

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/11/2229 November 2022 Termination of appointment of Sarah Katharine Seacombe as a secretary on 2022-11-25

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

06/01/226 January 2022 Registration of charge 074072040004, created on 2022-01-06

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074072040003

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 DIRECTOR APPOINTED MR TIMOTHY JACKSON

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

01/06/151 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074072040002

View Document

06/05/156 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074072040001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/11/129 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1117 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information