Advanced company searchLink opens in new window

TAKE RACING LIMITED

Company number 08422028

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)
16 Oct 2024 AA Micro company accounts made up to 28 February 2024
11 Jun 2024 AD01 Registered office address changed from C/O Elliott Matthew Property Lawyers 12 Margaret Street London W1W 8JQ England to C/O Npus 4 Lytton Road New Barnet Barnet EN5 5BY on 11 June 2024
26 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 28 February 2023
26 Oct 2023 AA01 Previous accounting period extended from 23 February 2023 to 28 February 2023
18 May 2023 DISS40 Compulsory strike-off action has been discontinued
17 May 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
16 May 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2023 AA Micro company accounts made up to 28 February 2022
28 Nov 2022 AA01 Previous accounting period shortened from 25 February 2022 to 23 February 2022
20 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Aug 2021 AD01 Registered office address changed from C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL England to C/O Elliott Matthew Property Lawyers 12 Margaret Street London W1W 8JQ on 26 August 2021
29 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
12 Mar 2021 PSC04 Change of details for Mr Pubudith Bandula Wanigasekera as a person with significant control on 1 March 2021
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
30 Nov 2020 PSC04 Change of details for Mr Pubudith Bandula Wanigasekera as a person with significant control on 29 November 2020
30 Nov 2020 AD01 Registered office address changed from C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL England to C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Pubudith Bandula Wanigasekera on 29 November 2020
25 Nov 2020 AD01 Registered office address changed from Unit 14 Highbury Studios 8 Hornsey Street London N7 8EG England to C/O Elliott Matthew Property Lawyers 10 Margaret Street London W1W 8RL on 25 November 2020
21 May 2020 PSC04 Change of details for Mr Pubudith Bandula Wanigasekera as a person with significant control on 18 May 2020
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
30 Dec 2019 AA Micro company accounts made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
11 Mar 2019 PSC07 Cessation of Kelvin Warren Fletcher as a person with significant control on 22 February 2019