- Company Overview for SUPER PRIX KARTING LIMITED (02612322)
- Filing history for SUPER PRIX KARTING LIMITED (02612322)
- People for SUPER PRIX KARTING LIMITED (02612322)
- Charges for SUPER PRIX KARTING LIMITED (02612322)
- More for SUPER PRIX KARTING LIMITED (02612322)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
29 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
31 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
04 Jun 2020 | PSC04 | Change of details for Mr Jon Barry Sheppard as a person with significant control on 5 March 2020 | |
04 Jun 2020 | PSC01 | Notification of Marc Regan Wooldridge as a person with significant control on 11 September 2019 | |
04 Jun 2020 | PSC01 | Notification of Jon Barry Sheppard as a person with significant control on 11 September 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
03 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 June 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Jon Barry Sheppard on 15 March 2020 | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Mar 2020 | AD01 | Registered office address changed from Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU England to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 17 March 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Marc Regan Wooldridge as a director on 25 February 2020 | |
04 Sep 2019 | TM01 | Termination of appointment of Craig Peter Faultless as a director on 4 September 2019 | |
01 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
08 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Dec 2018 | CH01 | Director's details changed for Mr Marc Regan Wooldridge on 30 November 2018 | |
31 Aug 2018 | TM01 | Termination of appointment of John Geoffrey Keattch as a director on 31 August 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
24 May 2018 | PSC08 | Notification of a person with significant control statement | |
24 May 2018 | PSC07 | Cessation of Katie Beushaw-Keattch as a person with significant control on 1 May 2018 |