ACCEPT RAIL LTD

Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/03/241 March 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

20/10/2320 October 2023 Registered office address changed from First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England to 21 Great Tower Street 3rd Floor London EC3R 5AR on 2023-10-20

View Document

25/07/2325 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

25/11/2225 November 2022 Cessation of Rakesh Kirpalani as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Termination of appointment of Rakesh Kirpalani as a director on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of Ms Melissa Louise Bell as a director on 2022-11-25

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

25/11/2225 November 2022 Notification of Melissa Louise Bell as a person with significant control on 2022-11-25

View Document

25/11/2225 November 2022 Appointment of Mr Richard Robert Ward as a director on 2022-11-25

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/07/2130 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / RICHARD WARD / 15/07/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR RAKESH KIRPALANI / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAKESH KIRPALANI / 15/07/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT WARD / 15/07/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 4TH FLOOR 27 MORTIMER STREET LONDON W1T 3BL UNITED KINGDOM

View Document

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