RODIN MOTORSPORT HOLDINGS LIMITED

Suffolk House Suffolk House, Croydon, CR0 0YN
StatusACTIVE
Company No.07115142
CategoryPrivate Limited Company
Incorporated04 Jan 2010
Age14 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

RODIN MOTORSPORT HOLDINGS LIMITED is an active private limited company with number 07115142. It was incorporated 14 years, 4 months, 18 days ago, on 04 January 2010. The company address is Suffolk House Suffolk House, Croydon, CR0 0YN.



Company Fillings

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed capsicum motorsport holdings LIMITED\certificate issued on 08/05/23

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-04-30

New date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-16

Officer name: Mr David Dicker

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Grahame David Chilton

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-16

Psc name: David Dicker

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2023

Action Date: 16 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-16

Psc name: Grahame David Chilton

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-16

Capital : 100,001 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert William Swallow

Termination date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 04 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rupert William Swallow

Change date: 2013-01-01

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Grahame David Chilton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Rupert William Swallow

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Grahame David Chilton

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

New date: 2010-10-31

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2010

Action Date: 24 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-24

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 04 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHY COATES DESIGN LIMITED

27 GANDER LANE,BARLBOROUGH,S43 4PZ

Number:04678288
Status:ACTIVE
Category:Private Limited Company

MAKE OUR LEADERS (MOL) LTD

87 BEAM AVENUE,DAGENHAM,RM10 9BS

Number:09391233
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MATTHEWS PROTOTYPE SOLUTIONS LTD

FIRST FLOOR 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ

Number:11875866
Status:ACTIVE
Category:Private Limited Company

MULBERRY TREE CONSULTING LIMITED

MONTPELIER LODGE,CLEVEDON,BS21 7LW

Number:09244529
Status:ACTIVE
Category:Private Limited Company

NEXT CAPITAL PARTNERS HOLDINGS LIMITED

FIRST FLOOR,LONDON,EC1A 9PT

Number:11476115
Status:ACTIVE
Category:Private Limited Company

PAK TRADING LTD

465 COVENTRY ROAD,BIRMINGHAM,B10 0TJ

Number:08275122
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