RACING HEROES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Compulsory strike-off action has been discontinued |
| 04/11/254 November 2025 New | Compulsory strike-off action has been discontinued |
| 02/11/252 November 2025 New | Confirmation statement made on 2025-04-28 with no updates |
| 02/11/252 November 2025 New | Registered office address changed from 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Tyn Ddol Farmhouse Llandderfel Bala LL23 7rd on 2025-11-02 |
| 02/11/252 November 2025 New | Micro company accounts made up to 2024-10-31 |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 27/12/2427 December 2024 | Micro company accounts made up to 2023-10-31 |
| 05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
| 05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 17/05/2417 May 2024 | Change of details for Mr Peter Knoflach as a person with significant control on 2018-03-09 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
| 22/02/2422 February 2024 | Change of details for Mr Peter Knoflach as a person with significant control on 2024-02-22 |
| 22/02/2422 February 2024 | Previous accounting period extended from 2023-05-28 to 2023-10-31 |
| 22/02/2422 February 2024 | Registered office address changed from Tynddol Llandderfel Bala LL23 7rd Wales to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 2024-02-22 |
| 22/02/2422 February 2024 | Director's details changed for Mr Peter Knoflach on 2024-02-22 |
| 22/11/2322 November 2023 | Registered office address changed from 1 Station Court Station Approach Wickford SS11 7AT England to Tynddol Llandderfel Bala LL23 7rd on 2023-11-22 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 25/07/2325 July 2023 | Termination of appointment of Marion Barnaby as a director on 2023-07-25 |
| 30/05/2330 May 2023 | Director's details changed for Mr Peter Knoflach on 2023-05-30 |
| 30/05/2330 May 2023 | Appointment of Miss Marion Barnaby as a director on 2023-05-30 |
| 30/05/2330 May 2023 | Total exemption full accounts made up to 2022-05-31 |
| 29/05/2329 May 2023 | Cessation of Marion Barnaby as a person with significant control on 2023-05-29 |
| 29/05/2329 May 2023 | Termination of appointment of Marion Barnaby as a director on 2023-05-29 |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-28 with no updates |
| 14/03/2314 March 2023 | Change of details for Mr Peter Knoflach as a person with significant control on 2023-03-13 |
| 14/03/2314 March 2023 | Change of details for Mr Peter Knoflach as a person with significant control on 2023-03-13 |
| 14/03/2314 March 2023 | Change of details for Mr Peter Knoflach as a person with significant control on 2023-03-13 |
| 13/03/2313 March 2023 | Change of details for Mr Peter Knoflach as a person with significant control on 2023-03-13 |
| 13/03/2313 March 2023 | Appointment of Mr Peter Knoflach as a director on 2023-03-13 |
| 13/03/2313 March 2023 | Change of details for Marion Barnaby as a person with significant control on 2023-03-13 |
| 13/03/2313 March 2023 | Termination of appointment of Guy Besson as a director on 2023-03-12 |
| 02/12/222 December 2022 | Notification of Marion Barnaby as a person with significant control on 2022-12-01 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/04/2225 April 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2020-05-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-12 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 12/08/2012 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
| 12/05/2012 May 2020 | PREVSHO FROM 30/05/2019 TO 29/05/2019 |
| 20/02/2020 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
| 12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM CHESTNUT FIELD HOUSE CHESTNUT FIELD RUGBY WARWICKSHIRE CV21 2PD UNITED KINGDOM |
| 12/04/1912 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER KNOFLACH / 12/04/2019 |
| 12/04/1912 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
| 11/03/1811 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOFLACH / 11/03/2018 |
| 11/03/1811 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KNOFLACH |
| 10/03/1810 March 2018 | APPOINTMENT TERMINATED, DIRECTOR EDDIE COOMBES |
| 10/03/1810 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN CARS |
| 12/02/1812 February 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17 |
| 16/07/1716 July 2017 | APPOINTMENT TERMINATED, DIRECTOR LEE CUNNINGHAM |
| 16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 04/01/174 January 2017 | DIRECTOR APPOINTED MR. LEE PAUL CUNNINGHAM |
| 04/01/174 January 2017 | DIRECTOR APPOINTED MR. JUSTIN JAMES CARS |
| 04/01/174 January 2017 | DIRECTOR APPOINTED MR. EDDIE COOMBES |
| 13/05/1613 May 2016 | 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