Advanced company searchLink opens in new window

RACE 500 LIMITED

Company number 05343964

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)
29 Feb 2024 AP01 Appointment of Miss Claudia Jasmine Lacey as a director on 16 February 2024
29 Feb 2024 AP01 Appointment of Miss Isabella Rose Lacey as a director on 16 February 2024
01 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
27 Dec 2023 AA Accounts for a small company made up to 30 June 2023
19 Jun 2023 MR01 Registration of charge 053439640005, created on 8 June 2023
14 Jun 2023 CH01 Director's details changed for Mr Stuart Jonathan Lacey on 7 June 2023
14 Jun 2023 CH01 Director's details changed for Mrs Emma Claire Lacey on 7 June 2023
14 Jun 2023 PSC04 Change of details for Mr Stuart Jonathan Lacey as a person with significant control on 7 June 2023
14 Jun 2023 CH01 Director's details changed for Mr Stuart Jonathan Lacey on 7 June 2023
09 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
20 Jan 2023 AA Accounts for a small company made up to 30 June 2022
30 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 27 January 2019
30 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 27 January 2018
29 Mar 2022 AA Accounts for a small company made up to 30 June 2021
01 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
30 Jun 2021 AA Accounts for a small company made up to 30 June 2020
16 Feb 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
03 Sep 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
11 Aug 2020 AD01 Registered office address changed from Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to Unit 12B Severn Bridge Industrial Estate Symondscliffe Way Caldicot Monmouthshire NP26 5PW on 11 August 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
04 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
29 May 2019 AD01 Registered office address changed from Unit 2 Kingsland Trading Estate St. Philips Road Bristol BS2 0JZ to Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 29 May 2019
25 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
19 Feb 2019 CS01 Confirmation statement made on 27 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/03/2022
15 Feb 2019 PSC07 Cessation of Sig 1 Holdings Limited as a person with significant control on 14 February 2019