- Company Overview for RACENEWS LIMITED (03143902)
- Filing history for RACENEWS LIMITED (03143902)
- People for RACENEWS LIMITED (03143902)
- More for RACENEWS LIMITED (03143902)
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
|
|
24 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
|
|
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
|
|
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 |