Advanced company searchLink opens in new window

RAILSBANK TECHNOLOGY LIMITED

Company number 10076912

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 20,594.21
01 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 20,503.92
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 15,486.34
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/21
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 15,486.34
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/21
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 15,486.34
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/21
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 15,486.34
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/21
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 July 2020
  • GBP 15,486.34
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/2021
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 15,486.34
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 15,486.34
  • ANNOTATION Clarification a second filed SH01 was registered on 02/07/21
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 15,824.95
04 May 2021 PSC04 Change of details for Mr Nigel George Swinburne Verdon as a person with significant control on 6 April 2021
30 Apr 2021 PSC04 Change of details for Mr Nigel George Swinburne Verdon as a person with significant control on 1 August 2019
30 Apr 2021 PSC04 Change of details for Mr Clive Mitchell as a person with significant control on 24 May 2019
29 Dec 2020 AUD Auditor's resignation
15 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 14,705.94
20 Nov 2019 AD01 Registered office address changed from The Old Vicarage Hitchin Road Kimpton SG4 8EF United Kingdom to Elm Yard 10 - 16 Elm Street London WC1X 0BJ on 20 November 2019
04 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2019 TM01 Termination of appointment of Cameron John Parry as a director on 20 August 2019
19 Sep 2019 AP01 Appointment of Mr Walter Mark De Oude as a director on 20 August 2019
19 Sep 2019 AP01 Appointment of Ms Meirav Har Noy as a director on 20 August 2019
29 Aug 2019 AA Accounts for a small company made up to 31 December 2018
25 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 May 2019
  • GBP 10,971.58
02 May 2019 AP01 Appointment of Mr Stephen Couttie as a director on 1 May 2019