3RD RAIL RESOURCE LTD

Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

07/03/257 March 2025 Confirmation statement made on 2025-01-28 with updates

View Document

07/03/257 March 2025 Notification of Benjamin Joe Russell as a person with significant control on 2023-08-31

View Document

07/03/257 March 2025 Cessation of Kevin Richard Claridge as a person with significant control on 2023-08-31

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-01-31

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

24/01/2524 January 2025 Registered office address changed from 3 Zara Court Granary Close Rainham Gillingham ME8 7BF England to 5 Greenwich View Place London E14 9NN on 2025-01-24

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Registered office address changed from Floor 5 Muirfield Crescent London E14 9SZ England to 3 Zara Court Granary Close Rainham Gillingham ME8 7BF on 2023-09-20

View Document

31/08/2331 August 2023 Termination of appointment of Kevin Richard Claridge as a director on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Benjamin Joe Russell as a director on 2023-08-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/08/2210 August 2022 Registered office address changed from , 36 Mundania Road, London, SE22 0NW, United Kingdom to 5 Greenwich View Place London E14 9NN on 2022-08-10

View Document

26/05/2226 May 2022 Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 5 Greenwich View Place London E14 9NN on 2022-05-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RICHARD CLARIDGE / 04/03/2021

View Document

04/03/214 March 2021 Registered office address changed from , 36 Mundania Road, London, SE22 0NW, England to 5 Greenwich View Place London E14 9NN on 2021-03-04

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 36 MUNDANIA ROAD LONDON SE22 0NW ENGLAND

View Document

29/01/2129 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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