SLC RAIL LIMITED
Status | ACTIVE |
Company No. | 07997912 |
Category | Private Limited Company |
Incorporated | 20 Mar 2012 |
Age | 12 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SLC RAIL LIMITED is an active private limited company with number 07997912. It was incorporated 12 years, 2 months, 13 days ago, on 20 March 2012. The company address is 4 Brindley Place, Birmingham, B1 2JB, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type dormant
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type dormant
Date: 04 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Address
Type: AD01
Old address: 4 Brindley Place Birmingham B1 2LG England
Change date: 2022-03-17
New address: 4 Brindley Place Birmingham B1 2JB
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2022
Action Date: 10 Mar 2022
Category: Address
Type: AD01
Old address: 111 Edmund Street Birmingham B3 2HJ England
New address: 4 Brindley Place Birmingham B1 2LG
Change date: 2022-03-10
Documents
Accounts with accounts type dormant
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
New address: 111 Edmund Street Birmingham B3 2HJ
Old address: Suite 203, Guildhall Buildings Navigation Street Birmingham B2 4BT England
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type dormant
Date: 16 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type dormant
Date: 15 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type dormant
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2017
Action Date: 20 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-20
New address: Suite 203, Guildhall Buildings Navigation Street Birmingham B2 4BT
Old address: 5 th Floor 21 Bennetts Hill Birmingham West Midlands B2 5QP
Documents
Appoint person secretary company with name date
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Helen Mary Smith
Appointment date: 2017-10-31
Documents
Termination secretary company with name termination date
Date: 01 Nov 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-01
Officer name: Lisa Walters
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type dormant
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Change person secretary company with change date
Date: 14 Apr 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Lisa Walters
Change date: 2015-10-01
Documents
Accounts with accounts type dormant
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 20 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-20
Documents
Accounts with accounts type dormant
Date: 12 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 20 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-20
Documents
Accounts with accounts type dormant
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 16 Jul 2013
Action Date: 16 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-16
Old address: One Victoria Square Birmingham West Midlands B1 1BD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 20 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-20
Documents
Change registered office address company with date old address
Date: 06 Sep 2012
Action Date: 06 Sep 2012
Category: Address
Type: AD01
Old address: 83 Allen Street Maidstone Kent ME14 5AH United Kingdom
Change date: 2012-09-06
Documents
Some Companies
RAVENSBOURNE HOUSE,LONDON,NW8 8BE
Number: | 08507325 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 ODELL ROAD,BEDFORD,MK43 7DH
Number: | 08776275 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10256259 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN ECCLES HOUSE ROBERT ROBINSON AVENUE,OXFORD,OX4 4GP
Number: | 10084672 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL BANK BUILDINGS,DUNS,TD11 3AL
Number: | SC517005 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HOMER STREET,,W1H 1HL
Number: | 03833909 |
Status: | ACTIVE |
Category: | Private Limited Company |