TM01 |
Director's appointment was terminated on Thursday 30th November 2023
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(25 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 29th July 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th November 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Sunday 31st March 2019.
filed on: 9th, October 2018
| accounts
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 12th September 2018) of a secretary
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 12th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Parallel House 32 London Road Guildford GU1 2AB. Change occurred on Saturday 21st July 2018. Company's previous address: Blake Morgan Llp, 6 New Street Square London EC4A 3DJ United Kingdom.
filed on: 21st, July 2018
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, July 2018
| incorporation
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, May 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, May 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 11th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 11th May 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Friday 11th May 2018) of a secretary
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Blake Morgan Llp, 6 New Street Square London EC4A 3DJ. Change occurred on Tuesday 15th May 2018. Company's previous address: 9 Chestnut Avenue Wokingham Berkshire RG41 3HW United Kingdom.
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 11th May 2018.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th May 2018.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Thursday 1st June 2017.
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 9 Chestnut Avenue Wokingham Berkshire RG41 3HW. Change occurred on Tuesday 12th July 2016. Company's previous address: Atlantic House Imperial Way Reading Berkshire RG2 0TD.
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 20th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
115.00 GBP is the capital in company's statement on Wednesday 20th April 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 18th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
115.00 GBP is the capital in company's statement on Saturday 18th April 2015
capital
|
|
TM02 |
Termination of appointment as a secretary on Saturday 13th September 2014
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 19th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 9th, October 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th March 2012
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 11th, August 2011
| accounts
|
|
AD01 |
Change of registered office on Thursday 16th June 2011 from 9 Chestnut Avenue Wokingham Berkshire RG41 3HW
filed on: 16th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2011
filed on: 31st, March 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Friday 14th May 2010 secretary's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 14th May 2010 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th March 2010
filed on: 8th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 20th March 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th March 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 18th, November 2009
| accounts
|
Free Download
(8 pages)
|
CERTNM |
Company name changed railtech software solutions LIMITEDcertificate issued on 08/07/09
filed on: 4th, July 2009
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 05/05/2009 from 9 chestnut avanue wokingham berkshire RG41 3HW
filed on: 5th, May 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 5th May 2009 - Annual return with full member list
filed on: 5th, May 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 5th, May 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 5th, September 2008
| accounts
|
Free Download
(7 pages)
|
288a |
On Wednesday 2nd July 2008 Director appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 2nd July 2008 - Annual return with full member list
filed on: 2nd, July 2008
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, May 2008
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 2nd, May 2008
| resolution
|
Free Download
(2 pages)
|
122 |
S-div
filed on: 2nd, May 2008
| capital
|
Free Download
(1 page)
|
123 |
Nc inc already adjusted 25/09/07
filed on: 2nd, May 2008
| capital
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2007
| incorporation
|
Free Download
(17 pages)
|