Advanced company searchLink opens in new window

AP RACE PLUS LTD

Company number 12629959

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 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
20 May 2024 CH01 Director's details changed for Mr Adam George Peaty on 1 May 2024
20 May 2024 CH01 Director's details changed for Mr Edward James Baxter on 1 May 2024
20 May 2024 PSC04 Change of details for Mr Edward James Baxter as a person with significant control on 1 May 2024
20 May 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Hampden Road Flitwick Bedford MK45 1HX on 20 May 2024
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
25 Mar 2023 AA Micro company accounts made up to 30 June 2022
31 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
11 May 2022 AA Micro company accounts made up to 30 June 2021
11 May 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 June 2021
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 CS01 Confirmation statement made on 27 May 2021 with updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 5 August 2020
  • GBP 1,360
21 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-28
  • GBP 1,000