RACECHECK LIMITED
Status | ACTIVE |
Company No. | 09974171 |
Category | Private Limited Company |
Incorporated | 28 Jan 2016 |
Age | 8 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RACECHECK LIMITED is an active private limited company with number 09974171. It was incorporated 8 years, 4 months, 7 days ago, on 28 January 2016. The company address is Scott House Suite 1 Office 3.09, Scott House Suite 1, The Concourse Scott House Suite 1 Office 3.09, Scott House Suite 1, The Concourse, London, SE1 7LY, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 29 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Appoint person secretary company with name date
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-02-12
Officer name: Mr Michael Georges D'hulst
Documents
Appoint person director company with name date
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Georges D'hulst
Appointment date: 2021-02-12
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-12
Officer name: Alexander John Tanti
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Myrto Papathanou
Termination date: 2021-02-12
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-12
Officer name: Katerina Theodosia Tanti
Documents
Cessation of a person with significant control
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-12
Psc name: Alexander John Tanti
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-12
Officer name: Christopher John Paterika Mccormack
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-12
Officer name: Angelos Baxevanis
Documents
Notification of a person with significant control
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Super League International Limited
Notification date: 2021-02-12
Documents
Cessation of a person with significant control
Date: 22 Feb 2021
Action Date: 12 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-12
Psc name: Katerina Theodosia Tanti
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
New address: Scott House Suite 1 Office 3.09, Scott House Suite 1, the Concourse Waterloo Station London SE1 7LY
Old address: 5 Quarrendon Street London London SW6 3st England
Change date: 2021-02-15
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Change registered office address company with date old address new address
Date: 01 May 2020
Action Date: 01 May 2020
Category: Address
Type: AD01
Old address: 5 5 Quarrendon Street London SW6 3st United Kingdom
New address: 5 Quarrendon Street London London SW6 3st
Change date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Address
Type: AD01
New address: 5 5 Quarrendon Street London SW6 3st
Change date: 2020-02-24
Old address: Wework 184 Shepherds Bush Road Hammersmith London W6 7NL England
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Second filing capital allotment shares
Date: 15 Jan 2020
Action Date: 09 Dec 2019
Category: Capital
Type: RP04SH01
Capital : 200.00 GBP
Date: 2019-12-09
Documents
Capital allotment shares
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-09
Capital : 250 GBP
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Paterika Mccormack
Change date: 2019-12-06
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Paterika Mccormack
Change date: 2019-12-06
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-06
Officer name: Angelos Baxevanis
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Myrto Papathanou
Change date: 2019-12-06
Documents
Change registered office address company with date old address new address
Date: 24 May 2019
Action Date: 24 May 2019
Category: Address
Type: AD01
New address: Wework 184 Shepherds Bush Road Hammersmith London W6 7NL
Change date: 2019-05-24
Old address: Wework 70 Wilson Street London EC2A 2DB United Kingdom
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2019
Action Date: 27 Jan 2019
Category: Address
Type: AD01
Old address: 5 Quarrendon Street London SW6 3st England
Change date: 2019-01-27
New address: Wework 70 Wilson Street London EC2A 2DB
Documents
Confirmation statement with updates
Date: 27 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Resolution
Date: 15 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Christopher John Paterika Mccormack
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-10
Officer name: Myrto Papathanou
Documents
Appoint person director company with name date
Date: 13 Nov 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-01
Officer name: Angelos Baxevanis
Documents
Resolution
Date: 18 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Sep 2018
Action Date: 09 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-09
Capital : 106.25 GBP
Documents
Capital alter shares subdivision
Date: 06 Sep 2018
Action Date: 09 Aug 2018
Category: Capital
Type: SH02
Date: 2018-08-09
Documents
Resolution
Date: 20 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Resolution
Date: 12 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Change person director company with change date
Date: 30 Jan 2017
Action Date: 19 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander John Tanti
Change date: 2016-12-19
Documents
Some Companies
BAGUETTE EXPRESS LONDON LIMITED
22 BRODICK DRIVE,GLASGOW,G74 4BQ
Number: | SC318299 |
Status: | ACTIVE |
Category: | Private Limited Company |
DASH SOLARIUM AND BODY BOUTIQUE LIMITED
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 10607443 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 RESOLUTION PLAZA,LONDON,E1 6PS
Number: | 04516155 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11856474 |
Status: | ACTIVE |
Category: | Private Limited Company |
432 UNION STREET,ABERDEEN,AB10 1TR
Number: | SC465401 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MANOR GARDENS,NEWCASTLE UPON TYNE,NE7 7XP
Number: | 04735420 |
Status: | ACTIVE |
Category: | Private Limited Company |