ANDRETTI FORMULA E LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 New | Confirmation statement made on 2025-06-06 with no updates |
27/01/2527 January 2025 | Notification of Mark R. Walter as a person with significant control on 2024-10-25 |
27/01/2527 January 2025 | Cessation of Michael Mario Andretti as a person with significant control on 2024-10-25 |
27/01/2527 January 2025 | Notification of Robert L. Patton, Jr. as a person with significant control on 2024-10-25 |
01/10/241 October 2024 | Termination of appointment of Campbell William Hobson as a director on 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-09-30 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
13/04/2413 April 2024 | Appointment of Daniel Towriss as a director on 2024-03-18 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2022-09-30 |
23/10/2323 October 2023 | Current accounting period shortened from 2022-12-31 to 2022-09-30 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
07/01/237 January 2023 | Total exemption full accounts made up to 2021-12-31 |
10/11/2210 November 2022 | Appointment of Mr Campbell William Hobson as a director on 2022-10-28 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-01 with updates |
07/10/217 October 2021 | Total exemption full accounts made up to 2020-12-31 |
10/10/1910 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM UNIT 4 DONINGTON PARK CASTLE DONINGTON DERBY DE74 2RP UNITED KINGDOM |
31/12/1831 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR ROB ARNOTT |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MARIO ANDRETTI |
15/10/1715 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
15/10/1715 October 2017 | CESSATION OF ROBERT WALTER ARNOTT AS A PSC |
15/10/1715 October 2017 | REGISTERED OFFICE CHANGED ON 15/10/2017 FROM TEMPLE HOUSE TEMPLE SQUARE AYLESBURY BUCKINGHAMSHIRE HP20 2QH UNITED KINGDOM |
29/09/1729 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
26/07/1726 July 2017 | PREVEXT FROM 31/10/2016 TO 31/12/2016 |
22/06/1722 June 2017 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM UNIT 9 DONINGTON PARK CIRCUIT CASTLE DONINGTON DERBY DE74 2RP |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
12/07/1612 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
11/12/1511 December 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/08/1525 August 2015 | DIRECTOR APPOINTED JEAN FRANCOIS THORMANN |
21/05/1521 May 2015 | 02/10/14 STATEMENT OF CAPITAL GBP 100 |
21/05/1521 May 2015 | DIRECTOR APPOINTED ROB ARNOTT |
09/10/149 October 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
01/10/141 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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