Real Time Logistics Solutions LTD
THE GRAND TOUR COLLECTION LIMITED
CORE CONTROL LIMITED
CORE CONTROL INTERNATIONAL LIMITED
RFTRAQ LIMITED
REAL TIME LOGISTICS SOLUTIONS LIMITED
Y88 PRODUCT DEVELOPMENT LIMITED
Company type Private Limited Company , Active Company Number 04222785 Record last updated Wednesday, May 3, 2023 8:19:16 AM UTC Official Address 8 Unit Dana Estate Transfesa Road Paddock Wood East There are 9 companies registered at this street
Postal Code TN126UT Sector support, service
Visits Document Type Publication date Download link Registry Jan 20, 2023 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Registry Aug 9, 2021 Appointment of a man as Director and Company Director Registry Apr 29, 2021 Resignation of one Director (a man) Registry Sep 7, 2020 Appointment of a man as Director and Technology Director Registry Oct 3, 2016 Appointment of a woman as Secretary Registry Apr 6, 2016 Two appointments: a woman and a man,: a woman and a man Registry Nov 27, 2014 Resignation of one Director Registry Nov 25, 2014 Resignation of one Director (a man) Financials Oct 6, 2014 Annual accounts Registry Jul 2, 2014 Registration of a charge / charge code Registry Jun 11, 2014 Annual return Registry Feb 3, 2014 Appointment of a man as Director Registry Feb 3, 2014 Appointment of a man as Director 5823... Registry Oct 9, 2013 Resignation of one Director Financials Jul 30, 2013 Annual accounts Registry Jul 24, 2013 Resignation of one Director Registry Jun 14, 2013 Change of particulars for director Registry Jun 12, 2013 Annual return Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge 4222... Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge 4222... Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 29, 2012 Resignation of one Director Registry Nov 19, 2012 Resignation of one Chartered Accountant and one Director (a man) Registry Nov 2, 2012 Resignation of one Director Registry Oct 25, 2012 Resignation of one Director (a man) and one Financier Financials Oct 2, 2012 Annual accounts Registry Sep 28, 2012 Change of accounting reference date Registry Sep 22, 2012 Notice of striking-off action discontinued Registry Sep 20, 2012 Annual return Registry Sep 20, 2012 Change of location of company records to the registered office Registry Sep 18, 2012 First notification of strike-off action in london gazette Registry May 28, 2012 Resignation of one Secretary Registry Jan 27, 2012 Resignation of one Secretary (a man) Financials Dec 30, 2011 Annual accounts Registry Sep 6, 2011 Change of registered office address Registry Jun 17, 2011 Annual return Registry Jun 17, 2011 Change of particulars for director Registry Jun 17, 2011 Change of location of company records to the single alternative inspection location Registry Jun 17, 2011 Notification of single alternative inspection location Registry Jun 17, 2011 Change of particulars for corporate director Registry Jun 17, 2011 Change of particulars for director Registry Mar 30, 2011 Appointment of a man as Secretary Registry Mar 30, 2011 Resignation of one Director Registry Mar 30, 2011 Resignation of one Secretary Registry Mar 30, 2011 Resignation of one Director Registry Mar 28, 2011 Return of allotment of shares Registry Feb 17, 2011 Appointment of a man as Secretary Registry Nov 16, 2010 Resignation of one Chief Technology Officer and one Director (a man) Registry Sep 30, 2010 Resignation of one Chartered Accountant and one Director (a man) Financials Aug 19, 2010 Annual accounts Registry Aug 18, 2010 Return of allotment of shares Registry Jun 17, 2010 Annual return Registry Jun 17, 2010 Change of particulars for secretary Registry Jun 17, 2010 Change of particulars for director Registry Jun 17, 2010 Change of particulars for director 4222... Registry Jun 17, 2010 Change of particulars for director Registry Jun 17, 2010 Change of particulars for director 4222... Registry Jun 17, 2010 Change of particulars for director Registry Jun 17, 2010 Change of particulars for director 4222... Registry Jun 17, 2010 Change of particulars for director Registry Jun 1, 2010 Return of allotment of shares Registry Apr 30, 2010 Return of allotment of shares 4222... Registry Mar 30, 2010 Company name change Registry Mar 30, 2010 Company name change 4222... Registry Mar 30, 2010 Change of name certificate Registry Mar 30, 2010 Notice of change of name nm01 - resolution Registry Feb 6, 2010 Miscellaneous document Registry Feb 4, 2010 Return of allotment of shares Registry Dec 2, 2009 Return of allotment of shares 4222... Registry Nov 30, 2009 Memorandum of association Registry Oct 2, 2009 Section 175 comp act 06 08 Registry Sep 30, 2009 Company name change Registry Sep 30, 2009 Change of name certificate Registry Sep 24, 2009 Particulars of a mortgage or charge Registry Jun 26, 2009 Annual return Financials Jun 16, 2009 Annual accounts Registry May 22, 2009 Declaration that part of the property or undertaking charges Registry May 20, 2009 Particulars of a mortgage or charge Registry May 15, 2009 Particulars of a mortgage or charge 4222... Registry May 13, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 21, 2009 Miscellaneous document Registry Feb 24, 2009 Appointment of a director Registry Feb 24, 2009 Appointment of a man as Director Registry Feb 19, 2009 Appointment of a man as Chief Technology Officer and Director Registry Feb 5, 2009 Resignation of a director Registry Jan 13, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 13, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves 4222... Registry Dec 18, 2008 Resignation of one Venture Capitalist and one Director (a man) Registry Dec 18, 2008 Appointment of a person as Director Financials Dec 17, 2008 Annual accounts Registry Oct 7, 2008 Resignation of a director Registry Oct 1, 2008 Resignation of one Chief Technology Officer and one Director (a man) Registry Sep 12, 2008 Appointment of a man as Secretary Registry Sep 11, 2008 Resignation of a secretary Registry Jul 31, 2008 Resignation of one Secretary (a man) Registry Jul 31, 2008 Appointment of a man as Secretary Registry Jul 16, 2008 Annual return Financials Jun 10, 2008 Annual accounts