BETHLEHEM RAIL INFRASTRUCTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | Compulsory strike-off action has been discontinued |
26/07/2526 July 2025 New | Micro company accounts made up to 2024-04-30 |
19/07/2519 July 2025 New | Registered office address changed from Isaac & Company Big Yellow Storage House 289 Kennington Lane London SE11 5QY to 234-235 Airport House Purley Way Croydon CR0 0XZ on 2025-07-19 |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
24/04/2524 April 2025 | Director's details changed for Mr Rowland Ataguba on 2025-04-24 |
24/04/2524 April 2025 | Secretary's details changed for Miss Ella-Christine Eleojo Ataguba on 2025-04-24 |
24/04/2524 April 2025 | Director's details changed for Miss Melissa-Annabel Ora Ataguba on 2025-04-24 |
24/04/2524 April 2025 | Director's details changed for Miss Ella-Christine Eleojo Ataguba on 2025-04-24 |
18/02/2518 February 2025 | Confirmation statement made on 2025-02-06 with updates |
12/06/2412 June 2024 | Confirmation statement made on 2024-04-29 with no updates |
04/05/244 May 2024 | Appointment of Miss Ella-Christine Eleojo Ataguba as a director on 2024-03-11 |
04/05/244 May 2024 | Appointment of Miss Ella-Christine Eleojo Ataguba as a secretary on 2024-03-11 |
04/05/244 May 2024 | Termination of appointment of Blessyn Brume-Ataguba as a director on 2024-03-11 |
04/05/244 May 2024 | Termination of appointment of Blessyn Brume-Ataguba as a secretary on 2024-03-11 |
04/05/244 May 2024 | Appointment of Miss Melissa-Annabel Ora Ataguba as a director on 2024-03-11 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been discontinued |
15/05/2315 May 2023 | Micro company accounts made up to 2022-04-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
09/05/229 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/01/2212 January 2022 | Micro company accounts made up to 2021-04-30 |
24/06/2124 June 2021 | Micro company accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
06/05/196 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/02/1822 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
05/04/175 April 2017 | DISS40 (DISS40(SOAD)) |
04/04/174 April 2017 | FIRST GAZETTE |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/05/1629 May 2016 | DIRECTOR APPOINTED MR ROWLAND JAMES OMACHONU ATAGUBA |
29/05/1629 May 2016 | DIRECTOR APPOINTED MRS BLESSYN BRUME-ATAGUBA |
29/05/1629 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
29/05/1629 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND ATAGUBA / 23/05/2016 |
29/05/1629 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / BLESSYN BRUME-ATAGUBA / 23/05/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
03/06/153 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/05/1428 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1324 May 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
08/05/138 May 2013 | DISS40 (DISS40(SOAD)) |
30/04/1330 April 2013 | FIRST GAZETTE |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/06/1229 June 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND ATAGUBA / 24/06/2010 |
20/06/1120 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
20/06/1120 June 2011 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM ISAAC & CO SOUTHBANK HOUSE BLACK PRINCE ROAD LONDON SE1 7SJ |
15/06/1015 June 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
15/06/1015 June 2010 | SAIL ADDRESS CREATED |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND ATAGUBA / 27/04/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM, ISSAC & CO, SOUTHBANK HOUSE BLACK PRINCE ROAD, LONDON, SE1 7SJ |
15/05/0915 May 2009 | APPOINTMENT TERMINATED SECRETARY YETUNDE AJOKE AJALA |
15/05/0915 May 2009 | APPOINTMENT TERMINATED DIRECTOR IYIOLA AJALA |
04/11/084 November 2008 | SECRETARY APPOINTED BLESSYN BRUME-ATAGUBA |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM, 8 MARLEY STREET, LONDON, SE16 2QH, UNITED KINGDOM |
13/08/0813 August 2008 | DIRECTOR APPOINTED ROWLAND ATAGUBA |
27/06/0827 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ADEWOLE IYIOLA AJALA / 23/06/2008 |
29/04/0829 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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