THE MOTOR CYCLE RACING ORGANISATION LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

24/01/2524 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

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

View Accounts

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM UNIT D2 SEEDBED CENTER DAVIDSON WAY ROMFORD ESSEX RM7 0AZ ENGLAND

View Document

03/06/203 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 13 WATCHET LANE HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6UA

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/04/1813 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/04/134 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN MCDONALD / 30/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: FLAT 504 THE METROPOLE THE LEAS FOLKESTONE KENT CT20 2LU

View Document

02/04/012 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 EXEMPTION FROM APPOINTING AUDITORS 01/04/00

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 1-7 PARK ROAD CATERHAM SURREY CR3 5TB

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 EXEMPTION FROM APPOINTING AUDITORS 08/01/99

View Document

07/05/987 May 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/05/9615 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 30/03/96; CHANGE OF MEMBERS

View Document

09/05/969 May 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 DIRECTOR RESIGNED

View Document

09/05/969 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: BRANDS HATCH CIRCUIT FAWKHAM LONGFIELD KENT DA3 8NG

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993 RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 EXEMPTION FROM APPOINTING AUDITORS 30/09/92

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9221 April 1992 REGISTERED OFFICE CHANGED ON 21/04/92 FROM: BRANDS HATCH CIRCUIT LONGFIELD DARTFORD KENT DA3 8NG

View Document

19/03/9219 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: BRANDS HATCH FAWKHAM DARTFORD KENT, DA3 8NG

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/12/9019 December 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 COMPANY NAME CHANGED MINEMID LIMITED CERTIFICATE ISSUED ON 13/09/89

View Document

11/07/8911 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/06/897 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/8910 May 1989 REGISTERED OFFICE CHANGED ON 10/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/05/8910 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 ALTER MEM AND ARTS 060489

View Document

30/03/8930 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DITTO LABS LTD


  • 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