- Company Overview for RACEMOOR LIMITED (00984829)
- Filing history for RACEMOOR LIMITED (00984829)
- People for RACEMOOR LIMITED (00984829)
- Charges for RACEMOOR LIMITED (00984829)
- More for RACEMOOR LIMITED (00984829)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
01 Mar 2024 | PSC07 | Cessation of Joseph Nigel David Stelzer as a person with significant control on 1 March 2024 | |
01 Mar 2024 | PSC07 | Cessation of Joseph Nigel David Stelzer as a person with significant control on 1 March 2024 | |
01 Mar 2024 | PSC02 | Notification of Silver Cloud Ventures Ltd as a person with significant control on 1 March 2024 | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Apr 2019 | TM02 | Termination of appointment of Angela Landau as a secretary on 30 April 2019 | |
30 Apr 2019 | TM01 | Termination of appointment of Angela Landau as a director on 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
24 Apr 2018 | PSC01 | Notification of Joseph Nigel David Stelzer as a person with significant control on 6 April 2016 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates | |
05 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/11/2017 | |
16 Jan 2018 | AD02 | Register inspection address has been changed to 19 Holne Chase London N2 0QL | |
16 Jan 2018 | SH03 | Purchase of own shares. | |
12 Jan 2018 | CS01 |
Confirmation statement made on 28 November 2017 with updates
|