RACE TO THE FINISH LIMITED

C/O Len Entwistle Chartered Accountants Suite 12 Blackburn Business Centre C/O Len Entwistle Chartered Accountants Suite 12 Blackburn Business Centre, Blackburn, BB1 2QY, England
StatusACTIVE
Company No.06759646
CategoryPrivate Limited Company
Incorporated27 Nov 2008
Age15 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

RACE TO THE FINISH LIMITED is an active private limited company with number 06759646. It was incorporated 15 years, 6 months, 17 days ago, on 27 November 2008. The company address is C/O Len Entwistle Chartered Accountants Suite 12 Blackburn Business Centre C/O Len Entwistle Chartered Accountants Suite 12 Blackburn Business Centre, Blackburn, BB1 2QY, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Dec 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Change person director company with change date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-05

Officer name: Mrs Amanda Louise Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Old address: Tll Accountants Ltd 7 Station Road Hesketh Bank Preston PR4 6SN England

New address: C/O Len Entwistle Chartered Accountants Suite 12 Blackburn Business Centre Davyfield Road Blackburn BB1 2QY

Change date: 2022-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Scott

Appointment date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Louise Scott

Notification date: 2017-04-04

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2018

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-04

Psc name: Mark Scott

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Amanda Loise Scott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

New address: Tll Accountants Ltd 7 Station Road Hesketh Bank Preston PR4 6SN

Change date: 2018-01-02

Old address: 7-9 Statton Road Hesketh Bank Lancashire PR4 6SN

Documents

View document PDF

Capital allotment shares

Date: 15 May 2017

Action Date: 04 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-04

Capital : 10 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

Old address: C/O Turpin Lucas Lees 440 Whalley New Road Blackburn Lancashire BB1 9SL

Change date: 2017-04-25

New address: 7-9 Statton Road Hesketh Bank Lancashire PR4 6SN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Mark Scott

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Loise Scott

Appointment date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 27 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 27 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Scott

Change date: 2009-11-01

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 27 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLBRE CONSTRUCTION LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:07168234
Status:ACTIVE
Category:Private Limited Company

EDEXIA INVESTMENTS LIMITED

9 HINTON WOOD AVENUE,CHRISTCHURCH,BH23 5AB

Number:08711545
Status:ACTIVE
Category:Private Limited Company

LEADCALL LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:06360019
Status:ACTIVE
Category:Private Limited Company
Number:IP10270R
Status:ACTIVE
Category:Industrial and Provident Society

RACASTRAM INVESTMENTS LIMITED

GREENWAY HOUSE CAMP ROAD,CHELTENHAM,GL52 6PS

Number:08418604
Status:ACTIVE
Category:Private Limited Company

SALA TECHNOLOGY LIMITED

ATTICUS HOUSE,ALTON,GU34 1EF

Number:06904221
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source