RACINE RESTAURANTS LIMITED
Status | ACTIVE |
Company No. | 07457948 |
Category | Private Limited Company |
Incorporated | 02 Dec 2010 |
Age | 13 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
RACINE RESTAURANTS LIMITED is an active private limited company with number 07457948. It was incorporated 13 years, 5 months, 9 days ago, on 02 December 2010. The company address is 42 Hans Crescent, London, SW1X 0LZ, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 17 Jan 2024
Action Date: 28 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-28
Documents
Capital allotment shares
Date: 17 Jan 2024
Action Date: 28 Dec 2023
Category: Capital
Type: SH01
Capital : 1,100 GBP
Date: 2023-12-28
Documents
Accounts with accounts type group
Date: 11 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 13 Dec 2023
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Sarah Sedghi
Change date: 2022-01-01
Documents
Cessation of a person with significant control
Date: 13 Dec 2023
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-01
Psc name: Alexandra Courtney Miller-Salame
Documents
Accounts with accounts type group
Date: 26 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts amended with accounts type group
Date: 31 Aug 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AAMD
Made up date: 2021-06-30
Documents
Accounts with accounts type small
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Notification of a person with significant control
Date: 24 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-01
Psc name: Alexandra Courtney Miller-Salame
Documents
Cessation of a person with significant control
Date: 19 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alexandra Courtney Miller
Cessation date: 2022-01-01
Documents
Notification of a person with significant control
Date: 19 Jan 2022
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Sedghi
Notification date: 2022-01-01
Documents
Confirmation statement with updates
Date: 05 Jan 2022
Action Date: 01 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-01
Documents
Accounts amended with accounts type group
Date: 25 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AAMD
Made up date: 2020-06-30
Documents
Accounts with accounts type small
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Appoint person director company with name date
Date: 26 Oct 2020
Action Date: 19 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Sedghi
Appointment date: 2020-10-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2020
Action Date: 03 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-03
Charge number: 074579480001
Documents
Accounts with accounts type group
Date: 15 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 05 Mar 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alexandra Courtney Miller - Salame
Change date: 2020-01-02
Documents
Change person director company with change date
Date: 05 Mar 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-02
Officer name: Mrs Alexandra Courtney Miller
Documents
Change person director company with change date
Date: 29 Jan 2020
Action Date: 18 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alexandra Courtney Miller
Change date: 2020-01-18
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Change account reference date company previous shortened
Date: 23 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-30
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
New address: 42 Hans Crescent London SW1X 0LZ
Change date: 2019-03-19
Old address: 7 Queen Square Bristol BS1 4JE England
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Resolution
Date: 13 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 03 Aug 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammad Borjak
Cessation date: 2017-07-10
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-10
Psc name: Alexandra Courtney Miller
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Address
Type: AD01
Old address: PO Box BS1 4JE 7 Queen Square Bristol England
New address: 7 Queen Square Bristol BS1 4JE
Change date: 2017-07-28
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2017
Action Date: 21 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-21
New address: PO Box BS1 4JE 7 Queen Square Bristol
Old address: 29 - 31 Piccadilly London W1J 0LF
Documents
Appoint person director company with name date
Date: 19 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alexandra Courtney Miller
Appointment date: 2017-07-10
Documents
Termination director company with name termination date
Date: 19 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-10
Officer name: Mohammad Borjak
Documents
Accounts with accounts type full
Date: 10 Jul 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type small
Date: 20 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Change account reference date company previous extended
Date: 15 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-31
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Harris
Termination date: 2015-01-09
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 09 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-09
Officer name: Mr Mohammad Borjak
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
New address: 29 - 31 Piccadilly London W1J 0LF
Old address: Europa House Goldstone Villas Hove East Sussex BN3 3RQ
Change date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Change account reference date company previous shortened
Date: 14 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 14 Apr 2011
Action Date: 08 Apr 2011
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2011-04-08
Documents
Some Companies
15 CHATHAM AVENUE,BROMLEY,BR2 7QB
Number: | 05928186 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 LULSGATE,STOCKTON-ON-TEES,TS17 9DQ
Number: | 08820622 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BERRYMEAD GARDENS,LONDON,W3 8AA
Number: | 09535928 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 LIMBERLOST CLOSE,BIRMINGHAM,B20 2NU
Number: | 11511357 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT
Number: | 09492980 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 NEW STREET,ILKESTON,DE7 6FD
Number: | 03757005 |
Status: | ACTIVE |
Category: | Private Limited Company |