SILVESTRE DE SOUSA RACING LIMITED

2 Michaels Court Hanney Road 2 Michaels Court Hanney Road, Abingdon, OX13 5HR, Oxfordshire
StatusACTIVE
Company No.07431631
CategoryPrivate Limited Company
Incorporated05 Nov 2010
Age13 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

SILVESTRE DE SOUSA RACING LIMITED is an active private limited company with number 07431631. It was incorporated 13 years, 6 months, 17 days ago, on 05 November 2010. The company address is 2 Michaels Court Hanney Road 2 Michaels Court Hanney Road, Abingdon, OX13 5HR, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-31

Officer name: Victroia De Sousa

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074316310002

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-18

Psc name: Mr Silvestre De Sousa

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-18

Psc name: Victoria De Sousa

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Silvestre De Sousa

Change date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria De Sousa

Documents

View document PDF

Appoint person secretary company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Victroia De Sousa

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Victoria De Sousa

Change date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Old address: Abacus House 93 High Street Huntingdon Cambridgeshire PE29 3DP

Change date: 2014-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2014

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2014

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Victoria De Sousa

Change date: 2013-11-04

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 04 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-04

Officer name: Mr Silvestre De Sousa

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Old address: No 2 Landsdown House Falmouth Avenue Newmarket Suffolk CB8 0NB United Kingdom

Change date: 2013-09-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 01 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074316310002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074316310001

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2013

Action Date: 30 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-30

Officer name: Mr Silvestre De Sousa

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2013

Action Date: 30 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Victoria De Sousa

Change date: 2012-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2013

Action Date: 30 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-30

Officer name: Victoria Behan

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2013

Action Date: 01 Jan 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-04

Old address: 77 Norby Estate Norby Thirsk YO7 1BW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Incorporation company

Date: 05 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPT BUILDING CONTRACTORS LTD

FLAT 15 QUALIA HOUSE,CROYDON,CR2 0FA

Number:11460628
Status:ACTIVE
Category:Private Limited Company

BLACK DOG CRM LIMITED

76 ST JOHNS ROAD,KENT,TN4 9PH

Number:06443357
Status:ACTIVE
Category:Private Limited Company

DOUGLAS SIMM TRAVEL LIMITED

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:02040907
Status:ACTIVE
Category:Private Limited Company

GABLISS LTD

HOUSE 5 THE BATTALION,BOURNEMOUTH,BH8 8JF

Number:07282642
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NOADSWOOD SCHOOL

NOADSWOOD SCHOOL NORTH ROAD,SOUTHAMPTON,SO45 4ZF

Number:07693860
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PEARSON BUILDERS (DORSET) LTD

CADENZA NORTH INSTOW,SWANAGE,BH19 3DT

Number:09488443
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