MLD RAIL CONSULTANT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 SECRETARY'S CHANGE OF PARTICULARS / SHEILA DAVIS / 22/01/2020

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM ANGLO DAL HOUSE 5 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB UNITED KINGDOM

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD DAVIS / 20/01/2020

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD DAVIS / 06/03/2019

View Document

06/03/196 March 2019 SECRETARY'S CHANGE OF PARTICULARS / SHEILA DAVIS / 06/03/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM CHURCHILL HOUSE C/O COGENT ACCOUNTANTS 120 BUNNS LANE MILL HILL, LONDON NW7 2AS UNITED KINGDOM

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LLOYD DAVIS

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA DAVIS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL, LONDON NW7 2AS UNITED KINGDOM

View Document

12/08/1612 August 2016 CURRSHO FROM 31/08/2017 TO 31/03/2017

View Document

08/08/168 August 2016 SECRETARY APPOINTED SHEILA DAVIS

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/168 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK LLOYD DAVIS / 08/08/2016

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