RAIL ASSET DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

09/06/259 June 2025 Notification of Heigham Ltd as a person with significant control on 2025-05-19

View Document

09/06/259 June 2025 Cessation of Stephen Paul King as a person with significant control on 2025-05-19

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

23/12/2423 December 2024 Satisfaction of charge 112996960003 in full

View Document

23/12/2423 December 2024 Satisfaction of charge 112996960002 in full

View Document

23/12/2423 December 2024 Satisfaction of charge 112996960004 in full

View Document

23/12/2423 December 2024 Satisfaction of charge 112996960001 in full

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

22/07/2322 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

04/05/224 May 2022 Change of details for Mr Stephen Paul King as a person with significant control on 2021-11-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Registration of charge 112996960004, created on 2021-11-19

View Document

10/11/2110 November 2021 Registered office address changed from Provident House 6 - 20 Burrell Row Beckenham Kent BR3 1AT England to 105-107 Elmers End Road Beckenham Kent BR3 4SY on 2021-11-10

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/07/2123 July 2021 Registration of charge 112996960003, created on 2021-07-21

View Document

11/06/2111 June 2021 Registration of charge 112996960001, created on 2021-06-09

View Document

11/06/2111 June 2021 Registration of charge 112996960002, created on 2021-06-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

19/09/1919 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM PROVIDENT HOUSE BURRELL ROW BECKENHAM BR3 1AT ENGLAND

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL KING / 11/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PAUL KING / 11/04/2018

View Document

09/04/189 April 2018 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