VO2 MAX RACING EVENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
| 14/11/2414 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
| 14/11/2314 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 15/11/2215 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
| 30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM C/O WALSHCO OFFICE 7 TST HOUSE CUMBERLAND ROAD NORTH SHIELDS TYNE AND WEAR NE29 8RD |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
| 12/06/1912 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 20/07/1820 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
| 10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY TAYLOR |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/06/1627 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
| 15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/07/1527 July 2015 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 27/07/1527 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
| 27/07/1527 July 2015 | APPOINTMENT TERMINATED, DIRECTOR GARY WRIGHT |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 07/08/147 August 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
| 10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 16 CONWAY CLOSE BEDLINGTON NORTHUMBERLAND NE22 6NJ |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 29/06/1329 June 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 07/07/127 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
| 04/07/124 July 2012 | DIRECTOR APPOINTED MR NICHOLAS WILSON |
| 04/07/114 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
| 26/02/1126 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
| 26/02/1126 February 2011 | CURREXT FROM 30/06/2011 TO 31/10/2011 |
| 06/07/106 July 2010 | Annual return made up to 27 June 2010 with full list of shareholders |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY WRIGHT / 27/06/2010 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JEFFERSON / 27/06/2010 |
| 06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY TAYLOR / 27/06/2010 |
| 27/06/0927 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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