Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-17 |
delete index_pages_linkeddomain constantcontact.com |
2023-07-24 |
delete alias Rapido Trains Limited |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/23, NO UPDATES |
2023-05-23 |
delete person Richard Foster |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-03-05 |
delete source_ip 80.85.87.183 |
2023-03-05 |
insert source_ip 178.79.145.155 |
2023-01-30 |
update statutory_documents DIRECTOR APPOINTED MR MOHAN GEORGE |
2022-10-21 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-08-24 |
delete source_ip 139.162.245.200 |
2022-08-24 |
insert source_ip 80.85.87.183 |
2022-06-24 |
delete index_pages_linkeddomain tonbridgemrc.com |
2022-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/22, NO UPDATES |
2022-05-24 |
insert index_pages_linkeddomain tonbridgemrc.com |
2022-05-24 |
insert person Dan Hull |
2022-03-22 |
insert address GWR AA20 Brake Van
SECR 2 Plank Ballast Wagon |
2022-03-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-24 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-12-07 |
delete address FIRST FLOOR, BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY UNITED KINGDOM B69 2DG |
2021-12-07 |
insert address UNIT 3 CLINTON BUSINESS CENTRE LODGE ROAD STAPLEHURST KENT ENGLAND TN12 0QF |
2021-12-07 |
update registered_address |
2021-11-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/11/2021 FROM
FIRST FLOOR, BLACK COUNTRY HOUSE ROUNDS GREEN ROAD
OLDBURY
B69 2DG
UNITED KINGDOM |
2021-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JASON EZRA SHRON / 08/11/2021 |
2021-11-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SIDURA CHAIYA LUDWIG / 08/11/2021 |
2021-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JASON EZRA SHRON / 08/11/2021 |
2021-11-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SIDURA CHAIYA LUDWIG / 08/11/2021 |
2021-06-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-05-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
2020-02-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2020-02-07 |
update accounts_last_madeup_date null => 2019-05-31 |
2020-02-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
2019-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
2018-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON EZRA SHRON |
2018-06-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDURA CHAIYA LUDWIG |
2018-06-05 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/06/2018 |
2018-06-04 |
update statutory_documents DIRECTOR APPOINTED MS SIDURA CHAIYA LUDWIG |
2018-05-31 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |