TATE RAIL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-25

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2022-10-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Previous accounting period shortened from 2021-10-31 to 2021-10-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/06/196 June 2019 SECRETARY'S CHANGE OF PARTICULARS / SELINA MARY CARLTON CRISP / 16/06/2014

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARLTON-CRISP / 14/06/2014

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

23/07/1623 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/06/1622 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1517 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/06/1416 June 2014 05/06/14 NO CHANGES

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/06/136 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/06/1218 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/12/1023 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/12/094 December 2009 COMPANY NAME CHANGED FIBRE OPTICS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 04/12/09

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARLTON-CRISP / 01/12/2009

View Document

01/12/091 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 CHANGE OF NAME 19/11/2009

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/077 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 27 BOURNE COURT SOUTH RUISLIP MIDDLESEX HA4 6SW

View Document

03/11/003 November 2000 NEW SECRETARY APPOINTED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 27 BOURNE COURT STATION APPROACH SOUTH RUISLIP MIDDLESEX HA4 6SW

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

18/10/0018 October 2000 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