- Company Overview for THE STARTUP RACE LIMITED (SC536976)
- Filing history for THE STARTUP RACE LIMITED (SC536976)
- People for THE STARTUP RACE LIMITED (SC536976)
- More for THE STARTUP RACE LIMITED (SC536976)
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) |
---|---|---|---|
25 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
21 Jun 2024 | CS01 | Confirmation statement made on 15 June 2024 with no updates | |
20 Jun 2024 | AAMD | Amended micro company accounts made up to 30 June 2022 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
27 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
13 Apr 2022 | AAMD | Amended micro company accounts made up to 30 June 2020 | |
06 Aug 2021 | AD01 | Registered office address changed from 125 Princes Street 5th Floor Edinburgh EH2 4AD Scotland to Orchard Brae House Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
21 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
30 May 2019 | AD01 | Registered office address changed from 5th Floor, 125 Princes Street, Edinburgh 5th Floor, 125 Princes Street Edinburgh EH2 4AD Scotland to 125 Princes Street 5th Floor Edinburgh EH2 4AD on 30 May 2019 | |
15 May 2019 | AD01 | Registered office address changed from 6 Abercorn Drive Edinburgh EH8 7JR United Kingdom to 5th Floor, 125 Princes Street, Edinburgh 5th Floor, 125 Princes Street Edinburgh EH2 4AD on 15 May 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
17 Jul 2018 | SH02 | Sub-division of shares on 1 June 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
16 Feb 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Feb 2018 | TM01 | Termination of appointment of Ian Howard Buck as a director on 31 January 2018 | |
01 Aug 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of James Albert Shoemark as a person with significant control on 1 April 2017 | |
26 May 2017 | AP01 | Appointment of Mr Michael Clouser as a director on 1 April 2017 |