Watford
WD24 4PJ
Director Name | Mr Mathew John Conway |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 27 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Norbury Avenue Watford WD24 4PJ |
Director Name | Mr John Francis O'Boyle |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Norbury Avenue Watford WD24 4PJ |
Website | railtranz.com |
---|
Registered Address | 48 Norbury Avenue Watford WD24 4PJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
100 at £1 | Gajendrakumar Verma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,337 |
Current Liabilities | £60,886 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2023 (1 year ago) |
---|---|
Next Return Due | 30 March 2024 (1 day from now) |
10 January 2024 | Director's details changed for Mr Gajendrakumar Kumar Verma on 5 January 2024 (2 pages) |
---|---|
10 January 2024 | Change of details for Mr Gajendrakumar Kumar Verma as a person with significant control on 5 January 2024 (2 pages) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
21 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 March 2021 | Change of details for Mr Gajendrakumar Kumar Verma as a person with significant control on 16 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Termination of appointment of Mathew John Conway as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of John Francis O'boyle as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Mathew John Conway as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of John Francis O'boyle as a director on 18 December 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
28 June 2013 | Appointment of Mr John Francis O'boyle as a director (2 pages) |
28 June 2013 | Appointment of Mr Mathew John Conway as a director (2 pages) |
28 June 2013 | Appointment of Mr John Francis O'boyle as a director (2 pages) |
28 June 2013 | Appointment of Mr Mathew John Conway as a director (2 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Company name changed emerging technologies consultancy LIMITED\certificate issued on 30/12/11
|
30 December 2011 | Company name changed emerging technologies consultancy LIMITED\certificate issued on 30/12/11
|
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (3 pages) |
16 March 2010 | Incorporation (23 pages) |
16 March 2010 | Incorporation (23 pages) |