- Company Overview for RACESPEED LIMITED (08116142)
- Filing history for RACESPEED LIMITED (08116142)
- People for RACESPEED LIMITED (08116142)
- Charges for RACESPEED LIMITED (08116142)
- More for RACESPEED LIMITED (08116142)
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) |
---|---|---|---|
24 Sep 2024 | AA | Micro company accounts made up to 30 June 2024 | |
21 Aug 2024 | CH01 | Director's details changed for Mr Christopher Munro on 21 August 2024 | |
21 Aug 2024 | PSC04 | Change of details for Mr Christopher Munro as a person with significant control on 21 August 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
18 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 22 June 2023 with updates | |
13 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
07 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
06 Nov 2020 | AA | Micro company accounts made up to 30 June 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
10 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
09 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
23 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
28 Jun 2017 | PSC01 | Notification of Christopher Munro as a person with significant control on 23 June 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Mr Christopher Munro on 11 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 36 st Hillarys Park Alderley Edge SK9 7DA to 555 Smithdown Road Liverpool Merseyside L15 5AF on 11 November 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Mr Christopher Munro on 11 November 2015 |