RAIL CAPITAL MARKETS PLC

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Director's details changed for Joint Corporate Services Limited on 2023-07-26

View Document

25/09/2325 September 2023 Change of details for Tmf Trustee Limited as a person with significant control on 2023-07-24

View Document

25/09/2325 September 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

25/09/2325 September 2023 Director's details changed for Tmf Corporate Directors Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

09/01/239 January 2023 Director's details changed for Mr Benjamin Fielding on 2022-11-30

View Document

16/12/2216 December 2022 Full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

12/10/2212 October 2022 Termination of appointment of Vincent Cheshire as a director on 2022-10-04

View Document

12/10/2212 October 2022 Appointment of Mr Benjamin Fielding as a director on 2022-10-04

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Registration of charge 116202300003, created on 2021-07-15

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116202300002

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TMF CORPORATE DIRECTORS LIMITED / 05/08/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / TMF TRUSTEE LIMITED / 05/08/2019

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116202300001

View Document

18/10/1818 October 2018 COMMENCE BUSINESS AND BORROW

View Document

18/10/1818 October 2018 APPLICATION COMMENCE BUSINESS

View Document

15/10/1815 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 50000

View Document

14/10/1814 October 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

12/10/1812 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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