Advanced company searchLink opens in new window

VO2 MAX RACING EVENTS LIMITED

Company number 06946147

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)
14 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
10 Nov 2020 TM01 Termination of appointment of Neil Jefferson as a director on 31 October 2020
23 Oct 2020 AA Micro company accounts made up to 31 October 2019
09 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
30 Jun 2020 AD01 Registered office address changed from C/O Walshco Office 7 Tst House Cumberland Road North Shields Tyne and Wear NE29 8rd to 103 Station Road Ashington NE63 8RS on 30 June 2020
01 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
12 Jun 2019 AA Micro company accounts made up to 31 October 2018
20 Jul 2018 AA Micro company accounts made up to 31 October 2017
10 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
12 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
10 Jul 2017 PSC01 Notification of Barry Taylor as a person with significant control on 1 June 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 40
15 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 40
27 Jul 2015 TM01 Termination of appointment of Gary Wright as a director on 23 December 2014
27 Jul 2015 TM01 Termination of appointment of Nicholas Wilson as a director on 23 December 2014
07 Aug 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 40