Advanced company searchLink opens in new window

MAHINDRA RACING UK LIMITED

Company number 09052210

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)
02 Jul 2020 AA Full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
11 May 2020 TM01 Termination of appointment of Shriprakash Shukla as a director on 28 April 2020
11 May 2020 TM01 Termination of appointment of Chetan Kumar Maini as a director on 28 April 2020
23 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 23 December 2019
07 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
22 May 2019 AA Accounts for a small company made up to 31 March 2019
31 Jul 2018 AA Accounts for a small company made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
28 Dec 2017 AA Accounts for a small company made up to 31 March 2017
25 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
08 Feb 2017 AP01 Appointment of Mr Vikram Nair as a director on 7 February 2017
04 Jan 2017 AA Accounts for a small company made up to 31 March 2016
23 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,000
30 Dec 2015 AA Accounts for a small company made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
20 May 2015 AD01 Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 20 May 2015
06 Jun 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 20,000
06 Jun 2014 AP01 Appointment of Pawan Kumar Goenka as a director
06 Jun 2014 AP01 Appointment of Chandrashekar Joshi as a director
06 Jun 2014 AP01 Appointment of Shriprakash Shukla as a director
22 May 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted