TATE RAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-05 with no updates |
25/03/2525 March 2025 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-25 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-10-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/10/2326 October 2023 | Micro company accounts made up to 2022-10-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
18/01/2318 January 2023 | Micro company accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Previous accounting period shortened from 2021-10-31 to 2021-10-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
06/06/196 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / SELINA MARY CARLTON CRISP / 16/06/2014 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARLTON-CRISP / 14/06/2014 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
23/07/1623 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/06/1622 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/07/1517 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
16/06/1416 June 2014 | 05/06/14 NO CHANGES |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/06/136 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/06/1218 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/12/1023 December 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | COMPANY NAME CHANGED FIBRE OPTICS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 04/12/09 |
01/12/091 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARLTON-CRISP / 01/12/2009 |
01/12/091 December 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
25/11/0925 November 2009 | CHANGE OF NAME 19/11/2009 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/12/0812 December 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
14/05/0814 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/12/077 December 2007 | SECRETARY'S PARTICULARS CHANGED |
07/12/077 December 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/05/0623 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/11/041 November 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
11/06/0311 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
08/11/028 November 2002 | RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS |
05/02/025 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
26/11/0126 November 2001 | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS |
23/03/0123 March 2001 | REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 27 BOURNE COURT SOUTH RUISLIP MIDDLESEX HA4 6SW |
03/11/003 November 2000 | NEW SECRETARY APPOINTED |
03/11/003 November 2000 | NEW DIRECTOR APPOINTED |
03/11/003 November 2000 | REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 27 BOURNE COURT STATION APPROACH SOUTH RUISLIP MIDDLESEX HA4 6SW |
24/10/0024 October 2000 | DIRECTOR RESIGNED |
24/10/0024 October 2000 | REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
24/10/0024 October 2000 | SECRETARY RESIGNED |
18/10/0018 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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