ST RACING LIMITED

06849187
IMAGE BUSINESS PARK ACORNFIELD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UF

Documents

Documents
Date Category Description Pages
13 Mar 2024 accounts Annual Accounts 2 Buy now
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 accounts Annual Accounts 2 Buy now
24 Feb 2022 accounts Annual Accounts 2 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 accounts Annual Accounts 2 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 2 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 officers Termination of appointment of secretary (David Charles Allen) 1 Buy now
22 Mar 2018 accounts Annual Accounts 2 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Mar 2017 accounts Annual Accounts 2 Buy now
05 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
20 May 2016 officers Appointment of secretary (Mr David Charles Allen) 2 Buy now
19 May 2016 officers Termination of appointment of director (Maria Soteri Hadjisoteriou) 1 Buy now
21 Jan 2016 accounts Annual Accounts 2 Buy now
18 Jun 2015 miscellaneous Miscellaneous 1 Buy now
30 Apr 2015 annual-return Annual Return 5 Buy now
26 Feb 2015 accounts Annual Accounts 2 Buy now
14 Apr 2014 accounts Annual Accounts 2 Buy now
10 Apr 2014 annual-return Annual Return 5 Buy now
21 Aug 2013 miscellaneous Miscellaneous 2 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
06 Feb 2013 accounts Annual Accounts 2 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 accounts Annual Accounts 2 Buy now
14 Dec 2011 officers Appointment of director (Mr Johnson Kevin) 2 Buy now
14 Dec 2011 officers Termination of appointment of director (Geoffrey Hall) 1 Buy now
17 Mar 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 address Move Registers To Sail Company 2 Buy now
08 Feb 2011 address Change Sail Address Company With Old Address 2 Buy now
01 Dec 2010 accounts Annual Accounts 5 Buy now
18 Mar 2010 annual-return Annual Return 5 Buy now
18 Mar 2010 address Change Sail Address Company 1 Buy now
18 Mar 2010 officers Change of particulars for director (Geoffrey Vernon Hall) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Dr Maria Hadjisoteriou) 2 Buy now
17 Jun 2009 accounts Accounting reference date extended from 31/03/2010 to 31/05/2010 1 Buy now
17 Jun 2009 address Registered office changed on 17/06/2009 from 3 hardman square spinningfields manchester M3 3EB 1 Buy now
17 Jun 2009 officers Appointment terminated director halliwells directors LIMITED 1 Buy now
17 Jun 2009 officers Appointment terminated director mark halliwell 1 Buy now
17 Jun 2009 officers Director appointed geoffrey vernon hall 2 Buy now
17 Jun 2009 officers Director appointed maria hadjisoteriou 2 Buy now
07 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2009 incorporation Incorporation Company 14 Buy now