Advanced company searchLink opens in new window

RACE FURNITURE LIMITED

Company number 02454179

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)
26 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
25 Jan 2022 TM01 Termination of appointment of Stephen Alan Thomas as a director on 31 December 2021
25 Jan 2022 TM02 Termination of appointment of Stephen Alan Thomas as a secretary on 31 December 2021
30 Jun 2021 AA Accounts for a small company made up to 30 June 2020
01 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
08 Jun 2020 AA Accounts for a small company made up to 30 June 2019
27 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
31 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
02 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
21 May 2018 CH03 Secretary's details changed for Mr Stephen Alan Thomas on 21 May 2018
21 May 2018 CH01 Director's details changed for Mr Stephen Alan Thomas on 21 May 2018
21 May 2018 CS01 Confirmation statement made on 18 January 2018 with updates
01 Feb 2018 MR01 Registration of charge 024541790002, created on 31 January 2018
11 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with updates
05 Jan 2018 PSC07 Cessation of Stuart William Finlator as a person with significant control on 8 December 2017
05 Jan 2018 PSC02 Notification of Ocee International Ltd as a person with significant control on 8 December 2017
05 Jan 2018 TM01 Termination of appointment of Stuart William Finlator as a director on 8 December 2017
05 Jan 2018 TM02 Termination of appointment of Stuart William Finlator as a secretary on 8 December 2017
05 Jan 2018 AP01 Appointment of Mr Stephen Alan Thomas as a director on 8 December 2017
05 Jan 2018 AP03 Appointment of Mr Stephen Alan Thomas as a secretary on 8 December 2017
05 Jan 2018 AP01 Appointment of Mr Alistair Storrar Gough as a director on 8 December 2017
05 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 30 June 2018
05 Jan 2018 AD01 Registered office address changed from , C/O Morgan Cameron 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE to Ocee & Four Design, Uk Liliput Road Northampton NN4 7AS on 5 January 2018
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016