Advanced company searchLink opens in new window

BOFI RACING LTD

Company number 10456648

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)
07 Feb 2024 RP04PSC01 Second filing for the notification of James John Ellington as a person with significant control
01 Dec 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
05 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
12 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
23 May 2022 AA01 Previous accounting period shortened from 30 November 2021 to 31 August 2021
20 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
09 Aug 2021 AA Micro company accounts made up to 30 November 2020
16 Nov 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
03 Aug 2020 CH01 Director's details changed for Mr James John Ellington on 3 August 2020
03 Aug 2020 PSC04 Change of details for James John Ellington as a person with significant control on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Mr Leigh Gray on 3 August 2020
03 Aug 2020 PSC04 Change of details for Mr Leigh Gray as a person with significant control on 3 August 2020
22 Jul 2020 AA Micro company accounts made up to 30 November 2019
28 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
18 Oct 2019 AD01 Registered office address changed from Digital Centre County Way Barnsley S70 2JW United Kingdom to 8a Stonehill Stukeley Meadows Industrial Estate Huntingdon PE29 6ED on 18 October 2019
17 Jun 2019 AA Micro company accounts made up to 30 November 2018
22 Feb 2019 AP01 Appointment of Mr James John Ellington as a director on 22 February 2019
22 Feb 2019 AP01 Appointment of Daniel Keith Marshall as a director on 22 February 2019
14 Dec 2018 AAMD Amended micro company accounts made up to 30 November 2017
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
15 Nov 2018 PSC01 Notification of Daniel Keith Marshall as a person with significant control on 1 November 2016
15 Nov 2018 PSC01 Notification of James John Ellington as a person with significant control on 1 November 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 07/02/2024.
15 Nov 2018 PSC04 Change of details for Mr Leigh Gray as a person with significant control on 9 November 2018
09 Nov 2018 AD01 Registered office address changed from 5 Downing Sq Penistone Yorkshire S36 6AY to Digital Centre County Way Barnsley S70 2JW on 9 November 2018