RACECHECK LIMITED

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
StatusACTIVE
Company No.09974171
CategoryPrivate Limited Company
Incorporated28 Jan 2016
Age8 years, 4 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-09

Capital : 250 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 18 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 06 Sep 2018

Action Date: 09 Aug 2018

Category: Capital

Type: SH02

Date: 2018-08-09

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

EAST END HOMES LIMITED

3 RESOLUTION PLAZA,LONDON,E1 6PS

Number:04516155
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FORTEE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11856474
Status:ACTIVE
Category:Private Limited Company

LOGICAL (G.W.) LIMITED

432 UNION STREET,ABERDEEN,AB10 1TR

Number:SC465401
Status:ACTIVE
Category:Private Limited Company

SK BUILDING SERVICES LIMITED

7 MANOR GARDENS,NEWCASTLE UPON TYNE,NE7 7XP

Number:04735420
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