EXORACING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

27/07/2327 July 2023 Change of details for Mr Matthew Scott Marks as a person with significant control on 2023-07-26

View Document

21/01/2321 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/05/2213 May 2022 Registered office address changed from 11 Oakford Kingsteignton Newton Abbot TQ12 3EQ England to 8-10 Queen Street Seaton Devon EX12 2NY on 2022-05-13

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

02/07/212 July 2021 Change of details for Mr Matthew Scott Marks as a person with significant control on 2021-07-01

View Document

02/07/212 July 2021 Termination of appointment of Adam Thomas Mudge as a director on 2021-07-02

View Document

02/07/212 July 2021 Cessation of Adam Thomas Mudge as a person with significant control on 2021-07-01

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM THOMAS MUDGE / 05/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS MUDGE / 05/04/2019

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / MR MATHEW SCOTT MARKS / 26/07/2018

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW SCOTT MARKS / 03/08/2018

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 67 LANGFORD AVENUE HONITON DEVON EX14 1QE UNITED KINGDOM

View Document

26/07/1826 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company