TEDDIX RAIL SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Voluntary strike-off action has been suspended |
| 11/11/2511 November 2025 New | Voluntary strike-off action has been suspended |
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 14/10/2514 October 2025 New | Application to strike the company off the register |
| 26/08/2526 August 2025 | Cessation of Laviniu-Ionel Petricescu as a person with significant control on 2025-08-26 |
| 26/08/2526 August 2025 | Registered office address changed from 20 Tabor Road Tabor Road Colchester Essex CO1 2XA England to 16 Roydon Lodge Estate High Street Roydon Harlow CM19 5EF on 2025-08-26 |
| 26/08/2526 August 2025 | Termination of appointment of Laviniu-Ionel Petricescu as a director on 2025-08-26 |
| 26/08/2526 August 2025 | Notification of Marian Lunguleasa as a person with significant control on 2025-08-26 |
| 26/08/2526 August 2025 | Confirmation statement made on 2025-08-26 with updates |
| 26/08/2526 August 2025 | Appointment of Mr Marian Lunguleasa as a director on 2025-08-26 |
| 18/03/2518 March 2025 | Change of details for Mr Laviniu-Ionel Petricescu as a person with significant control on 2025-03-17 |
| 17/03/2517 March 2025 | Director's details changed for Mr Laviniu-Ionel Petricescu on 2025-03-17 |
| 17/03/2517 March 2025 | Change of details for Mr Laviniu-Ionel Petricescu as a person with significant control on 2025-03-17 |
| 17/03/2517 March 2025 | Registered office address changed from Notre Porte Clacton Road Weeley Heath Clacton-on-Sea CO16 9ED England to 20 Tabor Road Tabor Road Colchester Essex CO1 2XA on 2025-03-17 |
| 17/03/2517 March 2025 | Director's details changed for Mr Laviniu-Ionel Petricescu on 2025-03-17 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with updates |
| 27/01/2527 January 2025 | Termination of appointment of Ionel Faina as a director on 2025-01-27 |
| 27/01/2527 January 2025 | Cessation of Ionel Faina as a person with significant control on 2025-01-27 |
| 27/01/2527 January 2025 | Registered office address changed from 33 Wissants Harlow CM19 4QW England to Notre Porte Clacton Road Weeley Heath Clacton-on-Sea CO16 9ED on 2025-01-27 |
| 27/01/2527 January 2025 | Appointment of Mr Laviniu-Ionel Petricescu as a director on 2025-01-27 |
| 27/01/2527 January 2025 | Notification of Laviniu-Ionel Petricescu as a person with significant control on 2025-01-27 |
| 22/12/2422 December 2024 | Micro company accounts made up to 2024-03-31 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-19 with no updates |
| 08/03/248 March 2024 | Registered office address changed from 5 Turner Close Little Canfield Dunmow CM6 4AB England to 33 Wissants Harlow CM19 4QW on 2024-03-08 |
| 08/03/248 March 2024 | Notification of Ionel Faina as a person with significant control on 2024-03-08 |
| 08/03/248 March 2024 | Withdrawal of a person with significant control statement on 2024-03-08 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
| 26/12/2226 December 2022 | Micro company accounts made up to 2022-03-31 |
| 27/04/2227 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/03/2121 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM 207 RIVERMILL HARLOW CM20 1PB UNITED KINGDOM |
| 04/12/184 December 2018 | Registered office address changed from , 207 Rivermill, Harlow, CM20 1PB, United Kingdom to 16 Roydon Lodge Estate High Street Roydon Harlow CM19 5EF on 2018-12-04 |
| 02/04/182 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/03/1720 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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