INDOOR KARTING SERVICES ROCHDALE LTD

Teamkarting Teamkarting, Rochdale, OL11 2NU, United Kingdom
StatusACTIVE
Company No.11747372
CategoryPrivate Limited Company
Incorporated03 Jan 2019
Age5 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

INDOOR KARTING SERVICES ROCHDALE LTD is an active private limited company with number 11747372. It was incorporated 5 years, 5 months, 16 days ago, on 03 January 2019. The company address is Teamkarting Teamkarting, Rochdale, OL11 2NU, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 05 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117473720001

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-21

Psc name: Mr Matthew Thomas Street

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-21

Psc name: Mr Daniel Street

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Capital

Type: SH01

Capital : 17 GBP

Date: 2023-09-21

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Capital

Type: SH01

Capital : 17 GBP

Date: 2023-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Street

Notification date: 2023-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-21

Charge number: 117473720001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2022

Action Date: 09 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Thomas Street

Change date: 2022-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2022

Action Date: 09 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Williams

Termination date: 2022-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Street

Appointment date: 2021-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2021

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-22

Psc name: Mr Matthew Thomas Street

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Thomas Street

Change date: 2020-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-22

Psc name: Christopher Ian Williams

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2020-11-17

Documents

View document PDF

Memorandum articles

Date: 12 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 12 Nov 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital cancellation shares

Date: 16 Oct 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH06

Date: 2020-09-22

Capital : 8.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-22

Capital : 10.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2020-09-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-22

Psc name: Mr Matthew Thomas Street

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-10

Officer name: Mr Matthew Thomas Street

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 03 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Thomas Street

Notification date: 2019-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Incorporation company

Date: 03 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE INNOVATION CENTRE C.I.C.

THE MEMORIAL HALL,TAUNTON,TA1 3PF

Number:08140784
Status:ACTIVE
Category:Community Interest Company

DEMAND AND SUPPLY LTD

UNIT 7, DEAN HOUSE FARM CHURCH LANE,DORKING,RH5 5DL

Number:08382460
Status:ACTIVE
Category:Private Limited Company

JRJ TRANSPORT LTD

UNIT A THE POINT BUSINESS PARK,LINCOLN,LN6 3QN

Number:08212532
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NETZPIDER LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11590206
Status:ACTIVE
Category:Private Limited Company

ROLAND YOUNG LIMITED

SPEECHLEY,COLWYN BAY,LL29 8NT

Number:02133551
Status:ACTIVE
Category:Private Limited Company

STATION BRAVO LTD

RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:11193049
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