BOFI RACING LTD

8a Stonehill 8a Stonehill, Huntingdon, PE29 6ED, United Kingdom
StatusACTIVE
Company No.10456648
CategoryPrivate Limited Company
Incorporated01 Nov 2016
Age7 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

BOFI RACING LTD is an active private limited company with number 10456648. It was incorporated 7 years, 6 months, 21 days ago, on 01 November 2016. The company address is 8a Stonehill 8a Stonehill, Huntingdon, PE29 6ED, United Kingdom.



Company Fillings

Second filing notification of a person with significant control

Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: James John Ellington

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 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: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-03

Officer name: Mr James John Ellington

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: James John Ellington

Change date: 2020-08-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leigh Gray

Change date: 2020-08-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Leigh Gray

Change date: 2020-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 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: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Address

Type: AD01

New address: 8a Stonehill Stukeley Meadows Industrial Estate Huntingdon PE29 6ED

Change date: 2019-10-18

Old address: Digital Centre County Way Barnsley S70 2JW United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-22

Officer name: Mr James John Ellington

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Keith Marshall

Appointment date: 2019-02-22

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 14 Dec 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AAMD

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2018

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-01

Psc name: Daniel Keith Marshall

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2018

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James John Ellington

Notification date: 2016-11-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-09

Psc name: Mr Leigh Gray

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Old address: 5 Downing Sq Penistone Yorkshire S36 6AY

New address: Digital Centre County Way Barnsley S70 2JW

Change date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

New address: 5 Downing Sq Penistone Yorkshire S36 6AY

Change date: 2018-07-23

Old address: 21 Norwood Avenue March PE15 8LJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Incorporation company

Date: 01 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B JONES ELECTRICAL LIMITED

6 DUNSTER GARDENS,GLASGOW,G64 3LF

Number:SC613198
Status:ACTIVE
Category:Private Limited Company

DIGITALLYENGAGED LIMITED

5 REDBOURNE COURT,MILTON KEYNES,MK11 1NT

Number:06986260
Status:ACTIVE
Category:Private Limited Company

FOX LAND AND PROPERTY LIMITED

GLADMAN HOUSE ALEXANDRIA WAY,CONGLETON,CW12 1LB

Number:05261717
Status:ACTIVE
Category:Private Limited Company

MATURE LIFESTYLE LIMITED

82-86 SHEEN ROAD,RICHMOND,TW9 1UF

Number:09446006
Status:LIQUIDATION
Category:Private Limited Company

ONE NATION APPAREL LTD.

93 MARKET STREET,BOLTON,BL4 7NS

Number:08493136
Status:ACTIVE
Category:Private Limited Company

PIONEER INTERNATIONAL GROUP HOLDINGS LIMITED

HANSON HOUSE,MAIDENHEAD,SL6 4JJ

Number:02902926
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