- Company Overview for RACE MARKETING ASSOCIATES LIMITED (02535829)
- Filing history for RACE MARKETING ASSOCIATES LIMITED (02535829)
- People for RACE MARKETING ASSOCIATES LIMITED (02535829)
- More for RACE MARKETING ASSOCIATES LIMITED (02535829)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
09 Sep 2024 | PSC04 | Change of details for Mr Graham Leslie Clarke as a person with significant control on 29 August 2024 | |
09 Sep 2024 | CH01 | Director's details changed for Mr Graham Leslie Clarke on 29 August 2024 | |
13 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 30 August 2023 with updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 May 2023 | PSC07 | Cessation of Joshua Clarke as a person with significant control on 27 March 2023 | |
25 May 2023 | PSC04 | Change of details for Mr Graham Leslie Clarke as a person with significant control on 27 March 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Sep 2022 | PSC04 | Change of details for Mr Joshua Clarke as a person with significant control on 7 September 2022 | |
20 Sep 2022 | PSC04 | Change of details for Mr Leyton James Clarke as a person with significant control on 7 September 2022 | |
20 Sep 2022 | PSC04 | Change of details for Mr Graham Leslie Clarke as a person with significant control on 7 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Graham Leslie Clarke on 7 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Leyton James Clarke on 7 September 2022 | |
20 Sep 2022 | CH03 | Secretary's details changed for Vicki Clarke on 7 September 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from 10 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG England to The Courtyard High Street Ascot Berkshire SL5 7HP on 20 September 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
31 Aug 2021 | CS01 | Confirmation statement made on 30 August 2021 with no updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
22 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
20 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 |