THE RAILWAY CONSULTANCY LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with updates

View Document

23/10/2423 October 2024 Change of details for Reverend James William Eric Rodley as a person with significant control on 2024-10-22

View Document

23/10/2423 October 2024 Secretary's details changed for Reverend James William Eric Rodley on 2024-10-22

View Document

23/10/2423 October 2024 Director's details changed for Reverend James William Eric Rodley on 2024-10-22

View Document

22/10/2422 October 2024 Secretary's details changed for Rev James William Eric Rodley on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Rev James William Eric Rodley as a person with significant control on 2024-10-22

View Document

22/10/2422 October 2024 Secretary's details changed for The Reverend James William Eric Rodley on 2024-10-22

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with updates

View Document

09/08/239 August 2023 Change of details for Dr Nigel Gregory Harris as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Director's details changed for Dr Nigel Gregory Harris on 2023-08-09

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Change of details for Dr Nigel Gregory Harris as a person with significant control on 2022-10-27

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with updates

View Document

27/10/2227 October 2022 Change of details for Rev James William Eric Rodley as a person with significant control on 2022-10-11

View Document

26/10/2226 October 2022 Secretary's details changed for The Reverend James William Eric Rodley on 2022-10-13

View Document

26/10/2226 October 2022 Change of details for Rev James William Eric Rodley as a person with significant control on 2022-10-13

View Document

26/10/2226 October 2022 Director's details changed for Rev James William Eric Rodley on 2022-10-11

View Document

26/10/2226 October 2022 Director's details changed for Rev James William Eric Rodley on 2022-10-13

View Document

17/10/2217 October 2022 Director's details changed for Dr Nigel Gregory Harris on 2022-10-13

View Document

17/10/2217 October 2022 Registered office address changed from 43a Palace Square Crystal Palace London SE19 2LT to 67 Westow Street London SE19 3RW on 2022-10-17

View Document

12/05/2212 May 2022 Change of details for Rev James William Eric Rodley as a person with significant control on 2022-04-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

24/08/1724 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/168 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND JAMES WILLIAM ERIC RODLEY / 27/09/2013

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / THE REVEREND JAMES WILLIAM ERIC RODLEY / 27/09/2013

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/11/112 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

07/09/107 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR NIGEL GREGORY HARRIS / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THE REVEREND JAMES WILLIAM ERIC RODLEY / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES RODLEY / 12/08/2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES RODLEY / 28/11/2008

View Document

28/11/0828 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES RODLEY / 28/11/2008

View Document

06/10/086 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/11/075 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/025 December 2002 S-DIV 18/11/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/11/013 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/999 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/11/9820 November 1998 RETURN MADE UP TO 29/10/98; CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9730 December 1997 RE RIGHTS ISSUE 12/12/97

View Document

30/12/9730 December 1997 NC INC ALREADY ADJUSTED 12/12/97

View Document

30/12/9730 December 1997 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 £ NC 1000/10000 12/12/97

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

06/11/966 November 1996 S386 DIS APP AUDS 29/10/96

View Document

06/11/966 November 1996 S366A DISP HOLDING AGM 29/10/96

View Document

06/11/966 November 1996 S252 DISP LAYING ACC 29/10/96

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

29/10/9629 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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