PURETECH RACING MANAGEMENT LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

17/04/2517 April 2025 Change of details for Live2Race Limited as a person with significant control on 2023-01-10

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

10/12/1910 December 2019 SECRETARY APPOINTED MRS HOLLY LOUISE GUILFORD BALL

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BALL

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON BALL

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / BRD HOLDINGS LIMITED / 01/10/2019

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR TIMOTHY JAMES BALL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

01/04/191 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, 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

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM STERLING HOUSE 27 HATCHLANDS ROAD REDHILL RH1 6RW

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

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

02/06/162 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

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

View Accounts

26/06/1526 June 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM C/O LANGLEY ASSOCIATES REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH2 9AA

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER BALL / 23/06/2015

View Document

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

View Document

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

View Accounts

24/06/1424 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

04/04/144 April 2014 Annual return made up to 4 April 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 MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB UNITED KINGDOM

View Document

04/04/134 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

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

View Accounts

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

04/04/124 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/04/1120 April 2011 CURRSHO FROM 30/04/2012 TO 30/09/2011

View Document

04/04/114 April 2011 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