Advanced company searchLink opens in new window

RACING EXPERIENCES LIMITED

Company number 11602047

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)
12 Feb 2024 CS01 Confirmation statement made on 12 December 2023 with updates
31 Oct 2023 SH06 Cancellation of shares. Statement of capital on 22 September 2023
  • GBP 10.1535
31 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc conimaion duty paid
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Jan 2023 AD03 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
25 Jan 2023 AD02 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
24 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
06 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
18 Dec 2020 CH01 Director's details changed for Mr Mark Farmer on 29 September 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jul 2020 TM01 Termination of appointment of Jonathan Michael Barnes as a director on 7 December 2019
25 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
29 Jan 2020 AD01 Registered office address changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to The Jam Pot Phoenix Brewery 13 Bramley Road London W10 6SZ on 29 January 2020
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
02 Jan 2019 SH02 Sub-division of shares on 6 December 2018
21 Dec 2018 AP01 Appointment of Mr Mark Farmer as a director on 21 December 2018
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
20 Dec 2018 PSC08 Notification of a person with significant control statement
19 Dec 2018 CH01 Director's details changed for Mr Duncan Beddows on 19 December 2018
19 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 9.8
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 7.6