RAILSBANK TECHNOLOGY LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Notice of extension of period of Administration

View Document

30/09/2430 September 2024 Administrator's progress report

View Document

13/04/2413 April 2024 Administrator's progress report

View Document

26/03/2426 March 2024 Notice of resignation of an administrator

View Document

17/02/2417 February 2024 Notice of extension of period of Administration

View Document

13/01/2413 January 2024 Termination of appointment of Richard Neil Haythornthwaite as a director on 2024-01-08

View Document

14/10/2314 October 2023 Administrator's progress report

View Document

18/05/2318 May 2023 Statement of affairs with form AM02SOA

View Document

12/04/2312 April 2023 Notice of deemed approval of proposals

View Document

08/04/238 April 2023 Termination of appointment of Jame Donath as a director on 2023-03-10

View Document

23/03/2323 March 2023 Statement of administrator's proposal

View Document

20/03/2320 March 2023 Appointment of an administrator

View Document

20/03/2320 March 2023 Registered office address changed from 1 Snowden Street London EC2A 2DQ England to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-03-20

View Document

10/01/2310 January 2023 Change of share class name or designation

View Document

10/01/2310 January 2023 Particulars of variation of rights attached to shares

View Document

10/01/2310 January 2023 Change of share class name or designation

View Document

09/01/239 January 2023 Particulars of variation of rights attached to shares

View Document

09/01/239 January 2023 Particulars of variation of rights attached to shares

View Document

29/12/2229 December 2022 Satisfaction of charge 100769120001 in full

View Document

29/12/2229 December 2022 Statement of capital following an allotment of shares on 2022-11-28

View Document

28/12/2228 December 2022 Statement of capital following an allotment of shares on 2022-11-08

View Document

28/12/2228 December 2022 Notification of a person with significant control statement

View Document

13/12/2213 December 2022 Satisfaction of charge 100769120002 in full

View Document

13/12/2213 December 2022 Cessation of Nigel George Swinburne Verdon as a person with significant control on 2022-12-01

View Document

25/10/2225 October 2022 Particulars of variation of rights attached to shares

View Document

25/10/2225 October 2022 Particulars of variation of rights attached to shares

View Document

25/10/2225 October 2022 Change of share class name or designation

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-12

View Document

18/10/2218 October 2022 Appointment of Mr Richard Neil Haythornthwaite as a director on 2022-10-16

View Document

17/10/2217 October 2022 Termination of appointment of Emily Clark White as a director on 2022-10-07

View Document

17/10/2217 October 2022 Appointment of Mr Jame Donath as a director on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mr Stephen Charles Harris as a director on 2022-10-05

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-15 with updates

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

21/04/2221 April 2022 Group of companies' accounts made up to 2020-12-31

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

27/03/2227 March 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

27/03/2227 March 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

27/03/2227 March 2022 Statement of capital following an allotment of shares on 2022-03-08

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2021-11-03

View Document

25/03/2225 March 2022 Statement of capital following an allotment of shares on 2021-10-04

View Document

22/12/2122 December 2021 Director's details changed for Mr Lawrence Michael Meyer on 2021-12-22

View Document

22/12/2122 December 2021 Change of details for Mr Clive Mitchell as a person with significant control on 2021-12-22

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

23/07/2123 July 2021 Appointment of Mr Lawrence Michael Meyer as a director on 2021-07-20

View Document

22/07/2122 July 2021 Appointment of Ms Emily Clark White as a director on 2021-07-08

View Document

14/07/2114 July 2021 Particulars of variation of rights attached to shares

View Document

12/07/2112 July 2021 Sub-division of shares on 2021-03-01

View Document

11/07/2111 July 2021 Change of share class name or designation

View Document

05/07/215 July 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

05/07/215 July 2021 Appointment of Mr James Dominic Morris as a secretary on 2021-06-18

View Document

02/07/212 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-21

View Document

02/07/212 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-11-27

View Document

02/07/212 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-11-04

View Document

02/07/212 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-07-15

View Document

02/07/212 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-07-04

View Document

02/07/212 July 2021 Confirmation statement made on 2021-03-30 with updates

View Document

02/07/212 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-07-06

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-02-28

View Document

01/07/211 July 2021 Termination of appointment of Walter Mark De Oude as a director on 2021-06-18

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-03-19

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-02-01

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2020-07-02

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2020-07-02

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2020-07-06

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2020-07-04

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2020-07-15

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2020-11-27

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2020-11-04

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2020-12-21

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

28/11/1928 November 2019 21/08/19 STATEMENT OF CAPITAL GBP 14705.94

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM THE OLD VICARAGE HITCHIN ROAD KIMPTON SG4 8EF UNITED KINGDOM

View Document

04/11/194 November 2019 24/07/2019

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR CAMERON PARRY

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MS MEIRAV HAR NOY

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR WALTER MARK DE OUDE

View Document

29/08/1929 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 24/05/19 STATEMENT OF CAPITAL GBP 10971.58

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR STEPHEN COUTTIE

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 05/04/18 STATEMENT OF CAPITAL GBP 9735.56

View Document

21/12/1821 December 2018 05/04/18 STATEMENT OF CAPITAL GBP 9735.56

View Document

21/12/1821 December 2018 05/04/18 STATEMENT OF CAPITAL GBP 9735.56

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/12/187 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR CAMERON PARRY

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR CHIPPER BOULAS

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 26/07/17 STATEMENT OF CAPITAL GBP 7523.07

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 30/11/16 STATEMENT OF CAPITAL GBP 6004

View Document

10/10/1610 October 2016 16/09/16 STATEMENT OF CAPITAL GBP 5881.51

View Document

13/09/1613 September 2016 11/09/16 STATEMENT OF CAPITAL GBP 5617.98

View Document

06/09/166 September 2016 01/07/16 STATEMENT OF CAPITAL GBP 5000

View Document

06/09/166 September 2016 01/07/16 STATEMENT OF CAPITAL GBP 0.01

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR NIGEL GEORGE SWINBURNE VERDON

View Document

22/03/1622 March 2016 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