- Company Overview for TOWNSEND RACING LIMITED (10369974)
- Filing history for TOWNSEND RACING LIMITED (10369974)
- People for TOWNSEND RACING LIMITED (10369974)
- More for TOWNSEND RACING LIMITED (10369974)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Aug 2023 | AD01 | Registered office address changed from C/O Kontor 33 Gresse Street London W1T 1QU United Kingdom to C/O Kontor 33 Gresse Street London W1T 1QU on 29 August 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
29 Aug 2023 | AD01 | Registered office address changed from 49 Cromwell Avenue Highgate London N6 5HP United Kingdom to C/O Kontor 33 Gresse Street London W1T 1QU on 29 August 2023 | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
29 Jun 2022 | AD01 | Registered office address changed from Unit 6 37-42 Charlotte Road Shoreditch London EC2A 3PG United Kingdom to 49 Cromwell Avenue Highgate London N6 5HP on 29 June 2022 | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Oct 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with updates | |
13 Sep 2019 | PSC02 | Notification of Calver Scott Limited as a person with significant control on 31 August 2019 | |
13 Sep 2019 | PSC07 | Cessation of James Alexander Townsend as a person with significant control on 31 August 2019 | |
09 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
19 Sep 2018 | CH01 | Director's details changed for Mr James Alexander Townsend on 1 May 2018 | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
14 Sep 2017 | AD01 | Registered office address changed from Unit 2 37-42 Charlotte Road Shoreditch London EC2A 3PG to Unit 6 37-42 Charlotte Road Shoreditch London EC2A 3PG on 14 September 2017 | |
21 Oct 2016 | AD01 | Registered office address changed from Ground Floor Units 2-6 3 Sherrington Mews Gunthorpe Street London E1 7RQ England to Unit 2 37-42 Charlotte Road Shoreditch London EC2A 3PG on 21 October 2016 | |
11 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-11
|