Advanced company searchLink opens in new window

345 RAIL LEASING MID CO LIMITED

Company number 11849732

Filter by category

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)
27 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
08 Nov 2023 AA Accounts for a small company made up to 31 March 2023
08 Jun 2023 AP03 Appointment of Miss Nicole Brodie as a secretary on 25 April 2023
08 Jun 2023 TM02 Termination of appointment of Kinari Shah as a secretary on 25 April 2023
10 Mar 2023 CH01 Director's details changed for Mr Michael Edward Binnington on 6 January 2023
07 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
07 Mar 2023 PSC05 Change of details for Equitix Ma Infrastructure Ltd as a person with significant control on 7 March 2023
07 Mar 2023 PSC05 Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 7 March 2023
06 Feb 2023 TM01 Termination of appointment of Amanda Vanderneth Leness as a director on 3 February 2023
16 Nov 2022 AA Accounts for a small company made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
17 Jan 2022 AP03 Appointment of Kinari Shah as a secretary on 12 January 2022
11 Jan 2022 TM02 Termination of appointment of Jonjo Benjamin Challands as a secretary on 11 January 2022
03 Dec 2021 AA Accounts for a small company made up to 31 March 2021
23 Jul 2021 TM01 Termination of appointment of Achal Prakash Bhuwania as a director on 13 July 2021
26 Feb 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
29 Dec 2020 AA Accounts for a small company made up to 31 March 2020
26 Nov 2020 CH03 Secretary's details changed for Mr Jonjo Challands on 24 November 2020
26 Nov 2020 AP03 Appointment of Mr Jonjo Challands as a secretary on 24 November 2020
26 Nov 2020 TM02 Termination of appointment of Vincent Ogrigri as a secretary on 24 November 2020
20 May 2020 AA01 Previous accounting period extended from 28 February 2020 to 31 March 2020
20 Mar 2020 AD01 Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor (South), 200 Aldersgate Street London EC1A 4HD on 20 March 2020
09 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
15 Jan 2020 PSC02 Notification of Equitix Ma Infrastructure Ltd as a person with significant control on 27 February 2019
13 Jan 2020 PSC05 Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 27 February 2019