RACING HEROES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/254 November 2025 NewCompulsory strike-off action has been discontinued

View Document

04/11/254 November 2025 NewCompulsory strike-off action has been discontinued

View Document

02/11/252 November 2025 NewConfirmation statement made on 2025-04-28 with no updates

View Document

02/11/252 November 2025 NewRegistered 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

View Document

02/11/252 November 2025 NewMicro company accounts made up to 2024-10-31

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Micro company accounts made up to 2023-10-31

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Change of details for Mr Peter Knoflach as a person with significant control on 2018-03-09

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

22/02/2422 February 2024 Change of details for Mr Peter Knoflach as a person with significant control on 2024-02-22

View Document

22/02/2422 February 2024 Previous accounting period extended from 2023-05-28 to 2023-10-31

View Document

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

View Document

22/02/2422 February 2024 Director's details changed for Mr Peter Knoflach on 2024-02-22

View Document

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

View Document

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

View Accounts

25/07/2325 July 2023 Termination of appointment of Marion Barnaby as a director on 2023-07-25

View Document

30/05/2330 May 2023 Director's details changed for Mr Peter Knoflach on 2023-05-30

View Document

30/05/2330 May 2023 Appointment of Miss Marion Barnaby as a director on 2023-05-30

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/05/2329 May 2023 Cessation of Marion Barnaby as a person with significant control on 2023-05-29

View Document

29/05/2329 May 2023 Termination of appointment of Marion Barnaby as a director on 2023-05-29

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

14/03/2314 March 2023 Change of details for Mr Peter Knoflach as a person with significant control on 2023-03-13

View Document

14/03/2314 March 2023 Change of details for Mr Peter Knoflach as a person with significant control on 2023-03-13

View Document

14/03/2314 March 2023 Change of details for Mr Peter Knoflach as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mr Peter Knoflach as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Appointment of Mr Peter Knoflach as a director on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Marion Barnaby as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Guy Besson as a director on 2023-03-12

View Document

02/12/222 December 2022 Notification of Marion Barnaby as a person with significant control on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Micro company accounts made up to 2020-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

12/05/2012 May 2020 PREVSHO FROM 30/05/2019 TO 29/05/2019

View Document

20/02/2020 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM CHESTNUT FIELD HOUSE CHESTNUT FIELD RUGBY WARWICKSHIRE CV21 2PD UNITED KINGDOM

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER KNOFLACH / 12/04/2019

View Document

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

11/03/1811 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KNOFLACH / 11/03/2018

View Document

11/03/1811 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KNOFLACH

View Document

10/03/1810 March 2018 APPOINTMENT TERMINATED, DIRECTOR EDDIE COOMBES

View Document

10/03/1810 March 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN CARS

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

16/07/1716 July 2017 APPOINTMENT TERMINATED, DIRECTOR LEE CUNNINGHAM

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/01/174 January 2017 DIRECTOR APPOINTED MR. LEE PAUL CUNNINGHAM

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR. JUSTIN JAMES CARS

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR. EDDIE COOMBES

View Document

13/05/1613 May 2016 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