Advanced company searchLink opens in new window

RACE-CAP INVEST LIMITED

Company number 08435058

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)
12 Aug 2015 TM01 Termination of appointment of Zohreh Dori Dana-Haeri as a director on 7 August 2015
12 Jun 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AP01 Appointment of Ms Juliet Hope Grant Wedderburn as a director on 28 April 2015
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 2,531,250
31 Mar 2015 TM01 Termination of appointment of Nicholas George Poole as a director on 23 March 2015
25 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,231,250
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 2,231,250
05 Sep 2014 AA Accounts for a small company made up to 31 December 2013
18 Aug 2014 CH01 Director's details changed for Nicholas George Poole on 28 July 2014
18 Aug 2014 CH01 Director's details changed for Zohreh Dori Dana-Haeri on 28 July 2014
18 Aug 2014 AP01 Appointment of Mr Hossam Esmat Alsaady as a director on 28 July 2014
11 Aug 2014 TM01 Termination of appointment of Louise Whitestone as a director on 28 July 2014
02 Jul 2014 TM01 Termination of appointment of Ann Roughead as a director
25 Jun 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 2,106,250
24 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 1,956,250
19 Mar 2014 AD01 Registered office address changed from , 21 Upper Brook Street, London, W1K 7PY, England on 19 March 2014
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 1,906,250
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 January 2014
  • GBP 981,250
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 28 November 2013
  • GBP 737,500
16 Oct 2013 AD01 Registered office address changed from , C/O C/O Maseco, Buchanan House St. James's Square, London, SW1Y 4JU, England on 16 October 2013
02 Oct 2013 AP03 Appointment of Mr David Kennard as a secretary
02 Oct 2013 TM02 Termination of appointment of Karien Whitley as a secretary
29 Aug 2013 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 493,750
19 Jun 2013 AP01 Appointment of Mr Robert John Yerbury as a director