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)
21 Jan 2021 PSC04 Change of details for Mr Mark Home Popham as a person with significant control on 11 January 2021
21 Jan 2021 PSC04 Change of details for Ms Teresa Victoria Kate Grimes as a person with significant control on 11 January 2021
21 Jan 2021 CH01 Director's details changed for Ms Teresa Victoria Kate Grimes on 11 January 2021
11 Jan 2021 AA Micro company accounts made up to 31 July 2020
21 Jan 2020 AA Micro company accounts made up to 31 July 2019
20 Jan 2020 AD01 Registered office address changed from 85 Blackstock Road London N4 2JW to Unit G16 Expressway Studios 1 Dock Road London E16 1AH on 20 January 2020
13 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
30 Sep 2019 AD02 Register inspection address has been changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF
07 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with updates
24 Dec 2018 AA Micro company accounts made up to 31 July 2018
15 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
10 Jan 2018 AA Micro company accounts made up to 31 July 2017
19 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
24 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1,000
16 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
24 Oct 2014 TM01 Termination of appointment of Edward John Prosser as a director on 18 October 2014
30 Sep 2014 CH01 Director's details changed for Mr Edward John Prosser on 1 January 2014
03 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1,000
11 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
01 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders