RAIL ASSET DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-09 with updates |
09/06/259 June 2025 | Notification of Heigham Ltd as a person with significant control on 2025-05-19 |
09/06/259 June 2025 | Cessation of Stephen Paul King as a person with significant control on 2025-05-19 |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
23/12/2423 December 2024 | Satisfaction of charge 112996960003 in full |
23/12/2423 December 2024 | Satisfaction of charge 112996960002 in full |
23/12/2423 December 2024 | Satisfaction of charge 112996960004 in full |
23/12/2423 December 2024 | Satisfaction of charge 112996960001 in full |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
22/07/2322 July 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
05/05/225 May 2022 | Confirmation statement made on 2022-04-08 with no updates |
04/05/224 May 2022 | Change of details for Mr Stephen Paul King as a person with significant control on 2021-11-10 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/11/2124 November 2021 | Registration of charge 112996960004, created on 2021-11-19 |
10/11/2110 November 2021 | Registered office address changed from Provident House 6 - 20 Burrell Row Beckenham Kent BR3 1AT England to 105-107 Elmers End Road Beckenham Kent BR3 4SY on 2021-11-10 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-04-30 |
23/07/2123 July 2021 | Registration of charge 112996960003, created on 2021-07-21 |
11/06/2111 June 2021 | Registration of charge 112996960001, created on 2021-06-09 |
11/06/2111 June 2021 | Registration of charge 112996960002, created on 2021-06-09 |
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 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
19/09/1919 September 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
17/05/1817 May 2018 | REGISTERED OFFICE CHANGED ON 17/05/2018 FROM PROVIDENT HOUSE BURRELL ROW BECKENHAM BR3 1AT ENGLAND |
11/04/1811 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL KING / 11/04/2018 |
11/04/1811 April 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL KING / 11/04/2018 |
09/04/189 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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