RAILSBANK TECHNOLOGY LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-23 |
| 08/10/258 October 2025 New | Administrator's progress report |
| 26/02/2526 February 2025 | Notice of extension of period of Administration |
| 30/09/2430 September 2024 | Administrator's progress report |
| 13/04/2413 April 2024 | Administrator's progress report |
| 26/03/2426 March 2024 | Notice of resignation of an administrator |
| 17/02/2417 February 2024 | Notice of extension of period of Administration |
| 13/01/2413 January 2024 | Termination of appointment of Richard Neil Haythornthwaite as a director on 2024-01-08 |
| 14/10/2314 October 2023 | Administrator's progress report |
| 18/05/2318 May 2023 | Statement of affairs with form AM02SOA |
| 12/04/2312 April 2023 | Notice of deemed approval of proposals |
| 08/04/238 April 2023 | Termination of appointment of Jame Donath as a director on 2023-03-10 |
| 23/03/2323 March 2023 | Statement of administrator's proposal |
| 20/03/2320 March 2023 | Registered office address changed from 1 Snowden Street London EC2A 2DQ England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-03-20 |
| 20/03/2320 March 2023 | Appointment of an administrator |
| 10/01/2310 January 2023 | Change of share class name or designation |
| 10/01/2310 January 2023 | Particulars of variation of rights attached to shares |
| 10/01/2310 January 2023 | Change of share class name or designation |
| 09/01/239 January 2023 | Particulars of variation of rights attached to shares |
| 09/01/239 January 2023 | Particulars of variation of rights attached to shares |
| 29/12/2229 December 2022 | Statement of capital following an allotment of shares on 2022-11-28 |
| 29/12/2229 December 2022 | Satisfaction of charge 100769120001 in full |
| 28/12/2228 December 2022 | Statement of capital following an allotment of shares on 2022-11-08 |
| 28/12/2228 December 2022 | Notification of a person with significant control statement |
| 13/12/2213 December 2022 | Satisfaction of charge 100769120002 in full |
| 13/12/2213 December 2022 | Cessation of Nigel George Swinburne Verdon as a person with significant control on 2022-12-01 |
| 25/10/2225 October 2022 | Particulars of variation of rights attached to shares |
| 25/10/2225 October 2022 | Particulars of variation of rights attached to shares |
| 25/10/2225 October 2022 | Change of share class name or designation |
| 21/10/2221 October 2022 | Statement of capital following an allotment of shares on 2022-10-12 |
| 21/10/2221 October 2022 | Resolutions |
| 21/10/2221 October 2022 | Resolutions |
| 21/10/2221 October 2022 | Resolutions |
| 21/10/2221 October 2022 | Resolutions |
| 21/10/2221 October 2022 | Memorandum and Articles of Association |
| 20/10/2220 October 2022 | Statement of capital following an allotment of shares on 2022-10-12 |
| 18/10/2218 October 2022 | Appointment of Mr Richard Neil Haythornthwaite as a director on 2022-10-16 |
| 17/10/2217 October 2022 | Appointment of Mr Jame Donath as a director on 2022-10-17 |
| 17/10/2217 October 2022 | Appointment of Mr Stephen Charles Harris as a director on 2022-10-05 |
| 17/10/2217 October 2022 | Termination of appointment of Emily Clark White as a director on 2022-10-07 |
| 03/10/223 October 2022 | Confirmation statement made on 2022-09-15 with updates |
| 16/09/2216 September 2022 | Statement of capital following an allotment of shares on 2022-09-16 |
| 21/04/2221 April 2022 | Group of companies' accounts made up to 2020-12-31 |
| 04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-04-04 |
| 27/03/2227 March 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
| 27/03/2227 March 2022 | Statement of capital following an allotment of shares on 2022-02-21 |
| 27/03/2227 March 2022 | Statement of capital following an allotment of shares on 2022-03-08 |
| 25/03/2225 March 2022 | Statement of capital following an allotment of shares on 2021-11-03 |
| 25/03/2225 March 2022 | Statement of capital following an allotment of shares on 2021-10-04 |
| 22/12/2122 December 2021 | Director's details changed for Mr Lawrence Michael Meyer on 2021-12-22 |
| 22/12/2122 December 2021 | Change of details for Mr Clive Mitchell as a person with significant control on 2021-12-22 |
| 03/08/213 August 2021 | Resolutions |
| 03/08/213 August 2021 | Resolutions |
| 03/08/213 August 2021 | Resolutions |
| 03/08/213 August 2021 | Resolutions |
| 03/08/213 August 2021 | Resolutions |
| 23/07/2123 July 2021 | Appointment of Mr Lawrence Michael Meyer as a director on 2021-07-20 |
| 22/07/2122 July 2021 | Appointment of Ms Emily Clark White as a director on 2021-07-08 |
| 14/07/2114 July 2021 | Particulars of variation of rights attached to shares |
| 12/07/2112 July 2021 | Sub-division of shares on 2021-03-01 |
| 11/07/2111 July 2021 | Change of share class name or designation |
| 05/07/215 July 2021 | Appointment of Mr James Dominic Morris as a secretary on 2021-06-18 |
| 05/07/215 July 2021 | Statement of capital following an allotment of shares on 2021-03-31 |
| 02/07/212 July 2021 | Second filing of a statement of capital following an allotment of shares on 2020-07-04 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-03-30 with updates |
| 02/07/212 July 2021 | Second filing of a statement of capital following an allotment of shares on 2020-07-15 |
| 02/07/212 July 2021 | Second filing of a statement of capital following an allotment of shares on 2020-11-04 |
| 02/07/212 July 2021 | Second filing of a statement of capital following an allotment of shares on 2020-11-27 |
| 02/07/212 July 2021 | Second filing of a statement of capital following an allotment of shares on 2020-12-21 |
| 02/07/212 July 2021 | Second filing of a statement of capital following an allotment of shares on 2020-07-06 |
| 01/07/211 July 2021 | Termination of appointment of Walter Mark De Oude as a director on 2021-06-18 |
| 01/07/211 July 2021 | Statement of capital following an allotment of shares on 2021-02-01 |
| 01/07/211 July 2021 | Statement of capital following an allotment of shares on 2021-03-19 |
| 01/07/211 July 2021 | Statement of capital following an allotment of shares on 2021-03-01 |
| 01/07/211 July 2021 | Statement of capital following an allotment of shares on 2021-02-28 |
| 25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2020-07-04 |
| 25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2020-07-06 |
| 25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2020-07-02 |
| 25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2020-07-02 |
| 25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2020-12-21 |
| 25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2020-11-04 |
| 25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2020-11-27 |
| 25/06/2125 June 2021 | Statement of capital following an allotment of shares on 2020-07-15 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
| 28/11/1928 November 2019 | 21/08/19 STATEMENT OF CAPITAL GBP 14705.94 |
| 20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM THE OLD VICARAGE HITCHIN ROAD KIMPTON SG4 8EF UNITED KINGDOM |
| 04/11/194 November 2019 | 24/07/2019 |
| 19/09/1919 September 2019 | DIRECTOR APPOINTED MS MEIRAV HAR NOY |
| 19/09/1919 September 2019 | APPOINTMENT TERMINATED, DIRECTOR CAMERON PARRY |
| 19/09/1919 September 2019 | DIRECTOR APPOINTED MR WALTER MARK DE OUDE |
| 29/08/1929 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
| 25/07/1925 July 2019 | 24/05/19 STATEMENT OF CAPITAL GBP 10971.58 |
| 02/05/192 May 2019 | DIRECTOR APPOINTED MR STEPHEN COUTTIE |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES |
| 21/12/1821 December 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 9735.56 |
| 21/12/1821 December 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 9735.56 |
| 21/12/1821 December 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 9735.56 |
| 19/12/1819 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
| 07/12/187 December 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
| 17/10/1817 October 2018 | DIRECTOR APPOINTED MR CAMERON PARRY |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
| 22/02/1822 February 2018 | DIRECTOR APPOINTED MR CHIPPER BOULAS |
| 11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/09/1711 September 2017 | 26/07/17 STATEMENT OF CAPITAL GBP 7523.07 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 16/03/1716 March 2017 | 30/11/16 STATEMENT OF CAPITAL GBP 6004 |
| 10/10/1610 October 2016 | 16/09/16 STATEMENT OF CAPITAL GBP 5881.51 |
| 13/09/1613 September 2016 | 11/09/16 STATEMENT OF CAPITAL GBP 5617.98 |
| 06/09/166 September 2016 | 01/07/16 STATEMENT OF CAPITAL GBP 0.01 |
| 06/09/166 September 2016 | 01/07/16 STATEMENT OF CAPITAL GBP 5000 |
| 19/08/1619 August 2016 | DIRECTOR APPOINTED MR NIGEL GEORGE SWINBURNE VERDON |
| 22/03/1622 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RAILSBANK TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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