RACE PERFORMANCE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

31/08/2431 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Notification of Alexandra Romero-Garcia as a person with significant control on 2024-08-07

View Document

07/08/247 August 2024 Change of details for Mr Christian Schmidt-Gogler as a person with significant control on 2024-08-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

05/12/225 December 2022 Director's details changed for Mr Christian Schmidt-Gogler on 2022-12-05

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

23/12/2123 December 2021 Director's details changed for Ms Alexandra Romero Garcia on 2021-12-23

View Document

23/12/2123 December 2021 Director's details changed for Mr Christian Schmidt-Gogler on 2021-12-23

View Document

23/12/2123 December 2021 Change of details for Mr Christian Schmidt-Gogler as a person with significant control on 2021-12-23

View Document

23/12/2123 December 2021 Registered office address changed from 49 Spring Drive Trumpington Cambridge CB2 9AB United Kingdom to 45 Long Road Comberton Cambridge CB23 7DG on 2021-12-23

View Document

13/04/2113 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

17/01/2017 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

05/12/195 December 2019 02/04/19 STATEMENT OF CAPITAL GBP 100

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA ROMERO GARCIA / 27/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN MATTERN / 27/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SCHMIDT-GOGLER / 27/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN SCHMIDT-GOGLER / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MATTERN / 08/10/2019

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM FLAT 1 32 MARLBOROUGH ROAD BANBURY OX16 5DQ UNITED KINGDOM

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MS ALEXANDRA ROMERO GARCIA

View Document

19/12/1819 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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