|
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)
|
|
09 Oct 2025 |
CS01 |
Confirmation statement made on 1 October 2025 with updates
|
|
|
07 Oct 2025 |
MR04 |
Satisfaction of charge 12 in full
|
|
|
19 Jun 2025 |
AA |
Group of companies' accounts made up to 31 December 2024
|
|
|
07 Apr 2025 |
SH01 |
Statement of capital following an allotment of shares on 5 March 2025
|
|
|
01 Apr 2025 |
RP04CS01 |
Second filing of Confirmation Statement dated 1 October 2022
|
|
|
16 Jan 2025 |
AD01 |
Registered office address changed from Operations Centre Brackley Northamptonshire NN13 7BD to Operations Centre Lauda Drive Brackley Northamptonshire NN13 7BD on 16 January 2025
|
|
|
12 Dec 2024 |
SH01 |
Statement of capital following an allotment of shares on 8 November 2024
|
|
|
31 Oct 2024 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
31 Oct 2024 |
MA |
Memorandum and Articles of Association
|
|
|
14 Oct 2024 |
CS01 |
Confirmation statement made on 1 October 2024 with no updates
|
|
|
23 Jul 2024 |
MR04 |
Satisfaction of charge 007874460013 in full
|
|
|
13 Apr 2024 |
AA |
Group of companies' accounts made up to 31 December 2023
|
|
|
02 Jan 2024 |
CH01 |
Director's details changed for Mr Andrew Christopher Currie on 25 January 2022
|
|
|
02 Jan 2024 |
CH01 |
Director's details changed for Mr Toto Wolff on 1 January 2022
|
|
|
02 Jan 2024 |
AP01 |
Appointment of Mr Michael Schiebe as a director on 14 December 2023
|
|
|
21 Dec 2023 |
TM01 |
Termination of appointment of Philipp Schiemer as a director on 14 December 2023
|
|
|
09 Oct 2023 |
CS01 |
Confirmation statement made on 1 October 2023 with no updates
|
|
|
09 Oct 2023 |
AA |
Group of companies' accounts made up to 31 December 2022
|
|
|
15 Jun 2023 |
CH01 |
Director's details changed for Mr Andrew Christopher Currie on 5 April 2022
|
|
|
08 Oct 2022 |
CS01 |
Confirmation statement made on 1 October 2022 with updates
|
|
|
07 Oct 2022 |
AA |
Full accounts made up to 31 December 2021
|
|
|
08 Apr 2022 |
MR01 |
Registration of charge 007874460013, created on 18 March 2022
|
|
|
23 Feb 2022 |
CH01 |
Director's details changed for Mr Markus Schäfer on 29 January 2022
|
|
|
21 Feb 2022 |
PSC05 |
Change of details for Daimler Uk Limited as a person with significant control on 25 January 2022
|
|
|
18 Feb 2022 |
PSC02 |
Notification of Ineos Industries Holdings Limited as a person with significant control on 25 January 2022
|
|