RACE AT YOUR PACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/04/2112 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON LISA HAWKINS / 26/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111640140001

View Document

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/10/1912 October 2019 PSC'S CHANGE OF PARTICULARS / MISS ALISON LISA HAWKINS / 12/10/2019

View Document

12/10/1912 October 2019 REGISTERED OFFICE CHANGED ON 12/10/2019 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW UNITED KINGDOM

View Document

12/10/1912 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON LISA HAWKINS / 12/10/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM LAUREL COTTAGE ATHELNEY BRIDGWATER SOMERSET TA7 0SE ENGLAND

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON LISA HAWKINS / 30/05/2019

View Document

29/01/1929 January 2019 PREVSHO FROM 31/01/2019 TO 31/10/2018

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/01/1822 January 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