EVERSHOLT UK RAILS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFull accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

17/06/2417 June 2024 Appointment of Mr Chiu Ng as a director on 2024-06-14

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-18 with updates

View Document

15/05/2415 May 2024 Notification of Eversholt Uk Rails Group Limited as a person with significant control on 2023-12-13

View Document

15/05/2415 May 2024 Withdrawal of a person with significant control statement on 2024-05-15

View Document

30/03/2430 March 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Registered office address changed from Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st England to Chancery House First Floor, Chancery House 53-64 Chancery Lane London WC2A 1QS on 2024-01-19

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-13

View Document

13/12/2313 December 2023

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Statement of capital on 2023-12-13

View Document

13/12/2313 December 2023

View Document

12/09/2312 September 2023 Director's details changed for Andrew John Hunter on 2023-09-12

View Document

11/09/2311 September 2023 Director's details changed for Loi Shun Chan on 2023-08-29

View Document

04/07/234 July 2023 Director's details changed for Mr Duncan Nicholas Macrae on 2023-06-01

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-12-31

View Document

07/04/227 April 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Secretary's details changed for Michelle Sharma on 2021-12-06

View Document

10/01/2210 January 2022 Director's details changed for Andrew John Hunter on 2021-12-06

View Document

10/01/2210 January 2022 Director's details changed for Loi Shun Chan on 2021-12-06

View Document

10/01/2210 January 2022 Director's details changed for Mary Bridget Kenny on 2021-12-06

View Document

10/01/2210 January 2022 Director's details changed for Mr Keith Lawrence Ludeman on 2021-12-06

View Document

10/01/2210 January 2022 Director's details changed for Mr Duncan Nicholas Macrae on 2021-12-06

View Document

10/01/2210 January 2022 Director's details changed for Wai Che Wendy Tong Barnes on 2021-12-06

View Document

10/01/2210 January 2022 Director's details changed for Hing Lam Kam on 2021-12-06

View Document

06/12/216 December 2021 Registered office address changed from 210 Pentonville Road London N1 9JY to Ground Floor Wework 1 Waterhouse Square 138-142 Holborn London EC1N 2st on 2021-12-06

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

20/03/2020 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 20/01/2020

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

06/03/196 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAINES

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / WAI CHE WENDY TONG / 23/04/2018

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NICHOLAS MACRAE / 29/01/2018

View Document

15/12/1715 December 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

04/07/174 July 2017 20/06/17 STATEMENT OF CAPITAL GBP 102

View Document

23/06/1723 June 2017 STATEMENT BY DIRECTORS

View Document

23/06/1723 June 2017 SOLVENCY STATEMENT DATED 23/06/17

View Document

23/06/1723 June 2017 23/06/17 STATEMENT OF CAPITAL GBP 102

View Document

23/06/1723 June 2017 CANCELLATION OF SHARE PREMIUM ACCOUNT 23/06/2017

View Document

19/05/1719 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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