N-GAUGE RAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

25/06/2525 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

27/02/2527 February 2025 Notification of Davka Group Ltd as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Davka Group Ltd as a director on 2025-02-27

View Document

29/01/2529 January 2025 Change of details for Mr Darren Simon Diamond as a person with significant control on 2025-01-29

View Document

27/01/2527 January 2025 Registered office address changed from 449 Brays Road Birmingham B26 2RR England to 280-282 Church Road Birmingham West Midlands B26 3YH on 2025-01-27

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Termination of appointment of Eric Steven Diamond as a director on 2024-08-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

02/10/232 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB England to 449 Brays Road Birmingham B26 2RR on 2023-09-29

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2021-09-30

View Document

13/02/2313 February 2023 Appointment of Mr Eric Steven Diamond as a director on 2023-02-13

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2021-12-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Cessation of Justin Howard Tepper as a person with significant control on 2021-06-01

View Document

21/06/2121 June 2021 Change of details for Mr Darren Simon Diamond as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of Justin Howard Tepper as a director on 2021-06-14

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 COMPANY NAME CHANGED REAL RECRUITMENT (HARROW) COMPANY LIMITED CERTIFICATE ISSUED ON 20/01/21

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN DIAMOND

View Document

14/01/2114 January 2021 CESSATION OF EMMA JACOBS AS A PSC

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN HOWARD TEPPER

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MR DARREN DIAMOND

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA DIAMOND

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MR JUSTIN HOWARD TEPPER

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM RIVERSIDE HOUSE, 87A PAINES LANE PINNER HA5 3BX UNITED KINGDOM

View Document

01/07/151 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information