Advanced company searchLink opens in new window

RACENEWS LIMITED

Company number 03143902

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)
10 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
05 Jan 2024 PSC01 Notification of Jordan William Francis Mcbride as a person with significant control on 23 May 2022
05 Jan 2024 PSC01 Notification of John Joseph Corbett as a person with significant control on 23 May 2022
05 Jan 2024 PSC07 Cessation of Teresa Victoria Kate Grimes as a person with significant control on 23 May 2022
05 Jan 2024 PSC07 Cessation of Mark Home Popham as a person with significant control on 23 May 2022
15 Sep 2023 AA Micro company accounts made up to 31 July 2023
17 Mar 2023 AA Micro company accounts made up to 31 July 2022
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
05 Dec 2022 SH06 Cancellation of shares. Statement of capital on 23 May 2022
  • GBP 411
28 Nov 2022 TM01 Termination of appointment of Mark Home Popham as a director on 18 November 2022
28 Nov 2022 TM01 Termination of appointment of Diane Gowland as a director on 18 November 2022
28 Nov 2022 TM02 Termination of appointment of Mark Home Popham as a secretary on 18 November 2022
28 Nov 2022 TM01 Termination of appointment of Teresa Victoria Kate Grimes as a director on 18 November 2022
15 Nov 2022 SH06 Cancellation of shares. Statement of capital on 23 May 2022
  • GBP 711
15 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
15 Nov 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Jul 2022 AP01 Appointment of Jordan William Francis Mcbride as a director on 23 May 2022
05 Jul 2022 AP01 Appointment of John Joseph Corbett as a director on 23 May 2022
07 Feb 2022 AA Micro company accounts made up to 31 July 2021
12 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
26 Nov 2021 AD01 Registered office address changed from Unit G16 Expressway Studios 1 Dock Road London E16 1AH United Kingdom to Unit 1.07 1 Quality Court Chancery Lane London WC2A 1HR on 26 November 2021
22 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
21 Jan 2021 CH01 Director's details changed for Mr Mark Home Popham on 11 January 2021
21 Jan 2021 CH01 Director's details changed for Mr Mark Home Popham on 11 January 2021
21 Jan 2021 CH03 Secretary's details changed for Mr Mark Home Popham on 11 January 2021