Advanced company searchLink opens in new window

FORMULA MOTORSPORT LIMITED

Company number 04998594

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)
08 Apr 2024 PSC02 Notification of Liberty Gr Holding Company Limited as a person with significant control on 2 April 2024
08 Apr 2024 PSC07 Cessation of Liberty Gr Acquisition Company Limited as a person with significant control on 2 April 2024
18 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
20 May 2022 AA Full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
21 Dec 2020 AA Full accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
31 Oct 2018 CH01 Director's details changed for Ms Sacha Jane Woodward Hill on 31 October 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
22 Aug 2018 TM02 Termination of appointment of Duncan Francis Llowarch as a secretary on 22 August 2018
26 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auditor appointed 15/03/2018
20 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
18 Dec 2017 PSC02 Notification of Liberty Gr Acquisition Company Limited as a person with significant control on 23 January 2017
18 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 18 December 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
15 Aug 2017 CH01 Director's details changed for Mr Duncan Francis Llowarch on 24 July 2017
24 Jul 2017 AD01 Registered office address changed from No. 2 st James's Market London SW1Y 4SB United Kingdom to No. 2 st. James's Market London SW1Y 4AH on 24 July 2017
23 Jul 2017 AD01 Registered office address changed from 6 Princes Gate London SW7 1QJ to No. 2 st James's Market London SW1Y 4SB on 23 July 2017
15 Mar 2017 CERTNM Company name changed GP2 motorsport LIMITED\certificate issued on 15/03/17
  • RES15 ‐ Change company name resolution on 2017-03-10