Advanced company searchLink opens in new window

NUMBERS RACING LTD

Company number 02533062

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)
29 Apr 2024 PSC04 Change of details for Mr Clive Anthony Chisnall as a person with significant control on 26 April 2024
29 Apr 2024 CH01 Director's details changed for Mr Clive Anthony Chisnall on 26 April 2024
29 Apr 2024 PSC04 Change of details for Mr Clive Anthony Chisnall as a person with significant control on 26 April 2024
29 Apr 2024 AD01 Registered office address changed from 133 Fossdale Moss Leyland PR26 7AS England to 137 Longmeanygate Leyland PR26 6TD on 29 April 2024
03 Oct 2023 AA Micro company accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
19 Aug 2022 PSC05 Change of details for Tme Holdings Ltd as a person with significant control on 1 August 2022
05 Apr 2022 TM02 Termination of appointment of Shirley Chisnall as a secretary on 31 March 2022
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 March 2021
20 Aug 2020 PSC04 Change of details for Mr Clive Anthony Chisnall as a person with significant control on 31 August 2016
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
19 Aug 2020 PSC07 Cessation of Shirley Chisnall as a person with significant control on 31 August 2016
24 Jul 2020 AA Micro company accounts made up to 31 March 2020
29 Oct 2019 AA Micro company accounts made up to 31 March 2019
19 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
19 Sep 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 March 2018
11 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
24 Apr 2018 PSC05 Change of details for Tme Holdings Ltd as a person with significant control on 23 April 2018
24 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-22
23 Apr 2018 AD01 Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ to 133 Fossdale Moss Leyland PR26 7AS on 23 April 2018
21 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates