- Company Overview for RACE SPACE LIMITED (09168111)
- Filing history for RACE SPACE LIMITED (09168111)
- People for RACE SPACE LIMITED (09168111)
- More for RACE SPACE LIMITED (09168111)
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) |
---|---|---|---|
26 Sep 2023 | CH03 | Secretary's details changed for Jenna Rysenbry on 26 September 2023 | |
26 Sep 2023 | PSC04 | Change of details for Mr Nicolaas John Rysenbry as a person with significant control on 26 September 2023 | |
01 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jul 2023 | AAMD | Amended total exemption full accounts made up to 30 June 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
07 Aug 2020 | PSC04 | Change of details for Mr Nicolaas John Rysenbry as a person with significant control on 16 July 2020 | |
07 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 16 July 2020
|
|
17 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
25 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Jenna Margaret Rysenbry as a director on 9 July 2019 | |
11 Jul 2019 | CH03 | Secretary's details changed for Jenna Spearman on 23 June 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
08 May 2019 | PSC04 | Change of details for Mrs. Jenna Margaret Rysenbry as a person with significant control on 17 December 2018 | |
08 May 2019 | CH01 | Director's details changed for Mr Nicolaas John Rysenbry on 17 December 2018 | |
08 May 2019 | CH01 | Director's details changed for Mrs Jenna Margaret Rysenbry on 17 December 2018 | |
08 May 2019 | CH01 | Director's details changed for Mr Bruno Noble on 17 December 2018 | |
27 Apr 2019 | AA | Micro company accounts made up to 30 June 2018 | |
05 Apr 2019 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 | |
29 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 July 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from C/O Mdp Accountancy Services Llp 6a High Road Wood Green London N22 6BX United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 23 July 2018 |