Advanced company searchLink opens in new window

RAIL CAPITAL MARKETS PLC

Company number 11620230

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)
11 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
03 Oct 2023 AA Full accounts made up to 31 December 2022
25 Sep 2023 CH02 Director's details changed for Tmf Corporate Directors Limited on 24 July 2023
25 Sep 2023 CH02 Director's details changed for Joint Corporate Services Limited on 26 July 2023
25 Sep 2023 PSC05 Change of details for Tmf Trustee Limited as a person with significant control on 24 July 2023
25 Sep 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
09 Jan 2023 CH01 Director's details changed for Mr Benjamin Fielding on 30 November 2022
16 Dec 2022 AA Full accounts made up to 31 December 2021
13 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
12 Oct 2022 TM01 Termination of appointment of Vincent Cheshire as a director on 4 October 2022
12 Oct 2022 AP01 Appointment of Mr Benjamin Fielding as a director on 4 October 2022
11 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
07 Oct 2021 AA Full accounts made up to 31 December 2020
19 Jul 2021 MR01 Registration of charge 116202300003, created on 15 July 2021
11 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
01 Oct 2020 AA Full accounts made up to 31 December 2019
02 Apr 2020 TM01 Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020
02 Apr 2020 AP01 Appointment of Mr Vincent Cheshire as a director on 31 March 2020
18 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
30 Sep 2019 MR01 Registration of charge 116202300002, created on 17 September 2019
11 Aug 2019 CH02 Director's details changed for Joint Corporate Services Limited on 5 August 2019
11 Aug 2019 CH02 Director's details changed for Tmf Corporate Directors Limited on 5 August 2019
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019