RAILSHIP GLOBAL LLP

Company Documents

DateDescription
12/06/2512 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document (might not be available)

22/04/2422 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document (might not be available)

14/12/2314 December 2023 Termination of appointment of Pavel Rybin as a member on 2023-12-12

View Document (might not be available)

14/12/2314 December 2023 Appointment of Aleksei Bukshenko as a member on 2023-12-12

View Document (might not be available)

14/12/2314 December 2023 Cessation of Pavel Rybin as a person with significant control on 2023-12-12

View Document (might not be available)

14/12/2314 December 2023 Notification of Aleksei Bukshenko as a person with significant control on 2023-12-12

View Document (might not be available)

08/09/238 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document (might not be available)

04/01/234 January 2023 Appointment of Pavel Rybin as a member on 2022-12-29

View Document

04/01/234 January 2023 Termination of appointment of Dexberg Inc. as a member on 2022-12-29

View Document

04/01/234 January 2023 Appointment of Evgenii Dmitriev as a member on 2022-12-29

View Document

04/01/234 January 2023 Termination of appointment of Montbridge Inc. as a member on 2022-12-29

View Document (might not be available)

11/11/2211 November 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 61 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DJ ENGLAND

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / PAVEL RYBIN / 23/10/2020

View Document (might not be available)

16/10/2016 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAVEL RYBIN

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, LLP MEMBER CONVEX CREDIT LTD.

View Document

16/10/2016 October 2020 CESSATION OF CONVEX CREDIT LTD. AS A PSC

View Document (might not be available)

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 2ND FLOOR, COLLEGE HOUSE 17 KING EDWARDS ROAD LONDON HA4 7AE ENGLAND

View Document

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

17/03/2017 March 2020 30/09/17 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/03/2017 March 2020 30/09/16 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 30/09/18 UNAUDITED ABRIDGED

View Document

26/02/2026 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/02/2026 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

26/02/2026 February 2020 30/09/17 UNAUDITED ABRIDGED

View Document

26/02/2026 February 2020 30/09/16 UNAUDITED ABRIDGED

View Document

26/02/2026 February 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/15

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

06/08/196 August 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM UNIT 5, OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ UNITED KINGDOM

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

14/02/1814 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

19/08/1719 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONVEX CREDIT LTD.

View Document

19/08/1719 August 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM 372 OLD STREET SUITE 1 LONDON EC1V 9LT

View Document

26/05/1726 May 2017 CORPORATE LLP MEMBER APPOINTED CONVEX CREDIT LTD.

View Document

26/05/1726 May 2017 CORPORATE LLP MEMBER APPOINTED MONTBRIDGE INC.

View Document

26/05/1726 May 2017 CORPORATE LLP MEMBER APPOINTED DEXBERG INC.

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, LLP MEMBER VESSAT HOLDING LTD

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, LLP MEMBER STYLE SERVICES LTD

View Document

24/10/1624 October 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 ANNUAL RETURN MADE UP TO 08/06/16

View Document

07/03/167 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 ANNUAL RETURN MADE UP TO 03/09/15

View Document

06/01/156 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 ANNUAL RETURN MADE UP TO 03/09/14

View Document

03/09/133 September 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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