Advanced company searchLink opens in new window

SUPER PRIX KARTING LIMITED

Company number 02612322

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)
14 May 2018 AA Total exemption full accounts made up to 31 August 2017
01 Feb 2018 PSC07 Cessation of John Geoffrey Keattch as a person with significant control on 1 February 2018
01 Feb 2018 TM02 Termination of appointment of John Geoffrey Keattch as a secretary on 31 January 2018
01 Feb 2018 AP01 Appointment of Mr Craig Peter Faultless as a director on 1 February 2018
01 Feb 2018 AP01 Appointment of Mr Marc Regan Wooldridge as a director on 1 February 2018
01 Feb 2018 AP01 Appointment of Mr Jon Barry Sheppard as a director on 1 February 2018
04 Aug 2017 AD01 Registered office address changed from 4th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ to Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU on 4 August 2017
01 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
23 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
15 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
11 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
20 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 4
06 Feb 2015 MR04 Satisfaction of charge 1 in full
19 Sep 2014 AD01 Registered office address changed from C/O Reeves & Co Llp 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF to 4Th Floor Griffin House 135 High Street Crawley West Sussex RH10 1DQ on 19 September 2014
22 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
22 May 2014 AD01 Registered office address changed from C/O Clb Gatwick 3Rd Floor Consort House Consort Way Horley Surrey RH6 7AF United Kingdom on 22 May 2014
11 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
21 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
25 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
23 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
01 Jun 2011 AD01 Registered office address changed from Clb Gatwick Imperial Buildings Victoria Road Horley Surrey RH6 7PZ on 1 June 2011
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010