- Company Overview for ROAD AND RACE PERFORMANCE LIMITED (09450339)
- Filing history for ROAD AND RACE PERFORMANCE LIMITED (09450339)
- People for ROAD AND RACE PERFORMANCE LIMITED (09450339)
- Charges for ROAD AND RACE PERFORMANCE LIMITED (09450339)
- More for ROAD AND RACE PERFORMANCE LIMITED (09450339)
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) |
---|---|---|---|
13 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
22 Aug 2023 | AA | Micro company accounts made up to 28 February 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
17 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Nick Underwood as a director on 22 July 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Jack George Eaton as a director on 22 July 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
15 Mar 2022 | AD01 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL England to Unit 2 Meriden Works Birmingham Road Millisons Wood Meriden CV5 9AZ on 15 March 2022 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
16 Apr 2020 | PSC04 | Change of details for a person with significant control | |
16 Apr 2020 | PSC04 | Change of details for Mr Nick Underwood as a person with significant control on 31 March 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
15 Apr 2020 | PSC01 | Notification of Jack George Eaton as a person with significant control on 31 March 2020 | |
15 Apr 2020 | PSC07 | Cessation of Stuart Michael Crowther as a person with significant control on 31 March 2020 | |
15 Apr 2020 | PSC07 | Cessation of Simon James Badland as a person with significant control on 31 March 2020 | |
15 Apr 2020 | AP01 | Appointment of Jack George Eaton as a director on 31 March 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
13 Nov 2018 | TM01 | Termination of appointment of Simon James Badland as a director on 12 October 2018 | |
22 Oct 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 |