- Company Overview for FORTY40 RACING LTD (12337553)
- Filing history for FORTY40 RACING LTD (12337553)
- People for FORTY40 RACING LTD (12337553)
- More for FORTY40 RACING LTD (12337553)
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) |
---|---|---|---|
23 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
13 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
10 Nov 2023 | TM02 | Termination of appointment of 1St Secretaries Limited as a secretary on 10 November 2023 | |
15 Aug 2023 | AD01 | Registered office address changed from Unit 3B Thruxton Industrial Estate Thruxton Andover SP11 8PW England to 6 Lyndhurst Avenue Blackwater Camberley Surrey GU17 0EX on 15 August 2023 | |
08 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
01 Nov 2022 | TM01 | Termination of appointment of Daniel James Perry as a director on 7 October 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of John William Paul Brady as a director on 14 October 2022 | |
01 Nov 2022 | TM01 | Termination of appointment of Jeremy Banks as a director on 7 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
03 Oct 2022 | PSC07 | Cessation of Daniel James Perry as a person with significant control on 20 September 2022 | |
03 Oct 2022 | PSC07 | Cessation of Jeremy Banks as a person with significant control on 20 September 2022 | |
03 Oct 2022 | PSC01 | Notification of Robin Michael Page as a person with significant control on 20 September 2022 | |
03 Oct 2022 | PSC01 | Notification of Chantal Louise Page as a person with significant control on 20 September 2022 | |
07 Sep 2022 | AP04 | Appointment of 1St Secretaries Limited as a secretary on 7 September 2022 | |
05 Sep 2022 | AP01 | Appointment of Mrs Chantal Louise Page as a director on 5 September 2022 | |
05 Sep 2022 | AP01 | Appointment of Mr Robin Michael Page as a director on 5 September 2022 | |
05 Sep 2022 | AD01 | Registered office address changed from 16 Old Rectory Gardens Farnborough Hampshire GU14 7BS United Kingdom to Unit 3B Thruxton Industrial Estate Thruxton Andover SP11 8PW on 5 September 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
24 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
03 Feb 2020 | AP01 | Appointment of Mr John William Paul Brady as a director on 21 January 2020 | |
27 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-27
|