INTERACTIVE RACING LTD

Company Documents

DateDescription
21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM STERLING HOUSE HATCHLANDS ROAD REDHILL RH1 6RW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/01/1613 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM BALL / 06/01/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BALL / 01/09/2014

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BALL / 01/09/2014

View Document

30/01/1530 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM BALL / 06/01/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BALL / 06/01/2015

View Document

26/01/1526 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER GRAHAM BALL / 06/01/2015

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM C/O LANGLEY ASSOCIATES REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH2 9AA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/01/146 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM C/O LANGLEY ASSOCIATES REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH1 9AA ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM LANGLEY ASSOCIATES MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/01/137 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/01/116 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 S366A DISP HOLDING AGM 19/09/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB

View Document

03/02/043 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/05/034 May 2003 REGISTERED OFFICE CHANGED ON 04/05/03 FROM: BOLTON COLBY FAIRFIELD HOUSE 7 FAIRFIELD AVENUE STAINES MIDDLESEX TW18 4AQ

View Document

21/01/0321 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

31/01/0031 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/03/9824 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: C/O COUNTRYWIDE COMPANY SERVICES LTD, 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

13/06/9513 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/02/956 February 1995 SECRETARY RESIGNED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 DIRECTOR RESIGNED

View Document

03/02/953 February 1995 SECRETARY RESIGNED

View Document

06/01/956 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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