RACE TECHNOLOGY - History of Changes


DateDescription
2023-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2023-07-08 delete address 1911 Fordson Rd. Richmond VA 23229 USA
2023-07-08 insert address 2400 Cedar Cone Dr. Richmond VA 23233 USA
2023-07-08 insert alias Race Technology USA LLC
2023-07-08 update primary_contact 1911 Fordson Rd. Richmond VA 23229 USA => 2400 Cedar Cone Dr. Richmond VA 23233 USA
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-06-04 delete general_emails in..@esteq.com
2023-06-04 delete sales_emails sa..@appliedmeasurement.com.au
2023-06-04 delete sales_emails sa..@dmrr.net
2023-06-04 insert general_emails in..@automotiva.es
2023-06-04 insert general_emails in..@hestec.fi
2023-06-04 insert general_emails in..@tandm.co.za
2023-06-04 delete address 46 Carrickaduff Road Keady, Co. Armagh Northern Ireland BT60 3HZ
2023-06-04 delete address Eendrachstraat 35 Apeldoorn 7335 CD Netherlands
2023-06-04 delete address No.566 Nathan Road Mongkok Kowloon Hong Kong
2023-06-04 delete address PO Box 2136 Faerie Glen Pretoria Gauteng South Africa, 0043
2023-06-04 delete address Unit 5/27 Thornton Crescent Mitcham Vic 3132 Australia
2023-06-04 delete contact_pages_linkeddomain appliedmeasurement.com.au
2023-06-04 delete contact_pages_linkeddomain dctech.hk
2023-06-04 delete contact_pages_linkeddomain dmrr.net
2023-06-04 delete contact_pages_linkeddomain esteq.co.za
2023-06-04 delete contact_pages_linkeddomain pro-1performance.com
2023-06-04 delete email ca..@126.com
2023-06-04 delete email in..@esteq.com
2023-06-04 delete email ra..@pro-1performance.com
2023-06-04 delete email sa..@appliedmeasurement.com.au
2023-06-04 delete email sa..@dmrr.net
2023-06-04 delete fax +44 (0) 1773 537621
2023-06-04 delete phone +27 12 809 9500
2023-06-04 delete phone +34 696 361 163
2023-06-04 delete phone +61 (03) 9874 5777
2023-06-04 delete phone +852-30717897
2023-06-04 delete phone 028 37538633
2023-06-04 insert address 17 Alapardo 28130 Madrid Spain
2023-06-04 insert address 342 The Rand Street Lynnwood 0081 Pretoria South Africa
2023-06-04 insert address Helmuntie 83 37600 Valkeakoski Finland
2023-06-04 insert address Via de Servicio Autopista del Naranjeros 38350 Tacoronte Santa Cruz de Tenerife Spain
2023-06-04 insert contact_pages_linkeddomain automotiva.es
2023-06-04 insert contact_pages_linkeddomain hestec.fi
2023-06-04 insert contact_pages_linkeddomain tandm.co.za
2023-06-04 insert contact_pages_linkeddomain vlmotorsport.com
2023-06-04 insert email in..@automotiva.es
2023-06-04 insert email in..@hestec.fi
2023-06-04 insert email in..@tandm.co.za
2023-06-04 insert email lu..@dctech.com.cn
2023-06-04 insert email tr..@vlmotorsport.com
2023-06-04 insert person Ramon Linacero
2023-06-04 insert phone (+34) 922 563 333
2023-06-04 insert phone +27 12 004 1363
2023-06-04 insert phone +35835849777
2023-05-30 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-27 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2022-02-06 delete general_emails in..@gms-motorsport.de
2022-02-06 delete general_emails ma..@movilog.eu
2022-02-06 delete address 17 Alphen Close Wroxham Road Paulshof Sandton Gauteng South Africa, 2191
2022-02-06 delete address Müllerskamp 38 D-27283
2022-02-06 delete contact_pages_linkeddomain gms-moto.de
2022-02-06 delete contact_pages_linkeddomain race-technology.co.za
2022-02-06 delete email in..@gms-motorsport.de
2022-02-06 delete email ma..@movilog.eu
2022-02-06 delete email st..@race-technology.co.za
2022-02-06 delete index_pages_linkeddomain neurotraffic.com
2022-02-06 delete phone +27 82 335 2724
2022-02-06 delete phone +49 (0) 4231 8708 793
2021-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2021-04-07 delete company_previous_name AUTOMOTION LIMITED
2021-02-15 insert address Postbus 807 7301 BB Apeldoorn Netherlands
2020-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-06-02 delete fax +1 804 359 6694
2020-06-02 delete phone 804 358-7289
2020-05-28 update statutory_documents 31/08/19 TOTAL EXEMPTION FULL
2020-04-02 delete phone +1 804 358 7289
2020-04-02 insert phone +1 804 944 7128
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-31 update statutory_documents 31/08/18 TOTAL EXEMPTION FULL
2019-01-05 insert contact_pages_linkeddomain positivessl.com
2019-01-05 insert product_pages_linkeddomain positivessl.com
2018-10-17 delete contact_pages_linkeddomain adaptronic.com.au
2018-10-17 delete email an..@adaptronic.com.au
2018-10-17 delete phone +61 414 851 337
2018-09-15 update robots_txt_status www.race-technology.com: 0 => 200
2018-08-08 insert index_pages_linkeddomain neurotraffic.com
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-31 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2017-12-22 insert address 17 Alphen Close Wroxham Road Paulshof Sandton Gauteng South Africa, 2191
2017-12-22 insert contact_pages_linkeddomain race-technology.co.za
2017-12-22 insert email st..@race-technology.co.za
2017-12-22 insert phone +27 82 335 2724
2017-10-26 delete email zh..@dctech.com.cn
2017-10-26 insert email ca..@126.com
2017-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2017-07-07 insert contact_pages_linkeddomain pro-1performance.com
2017-07-07 insert email ra..@pro-1performance.com
2017-07-07 insert phone +34 696 361 163
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-30 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-20 insert contact_pages_linkeddomain rally-shop.si
2017-05-20 insert email sh..@rally-shop.si
2017-05-20 insert phone +386 (0)31 633 300
2017-03-20 insert personal_emails fa..@axilane.com
2017-03-20 insert email fa..@axilane.com
2016-12-11 insert general_emails in..@auto-gruppen.com
2016-12-11 delete address 27 Riverton Road Rondebosch Cape Town 7700 South Africa
2016-12-11 delete email pe..@richardhenkel.com
2016-12-11 delete person Peter Henkel
2016-12-11 delete phone +27 (0) 832816064
2016-12-11 insert address Auto-Gruppen i Västsverige AB Ör Torp 6 464 92 Mellerud
2016-12-11 insert contact_pages_linkeddomain auto-gruppen.com
2016-12-11 insert email in..@auto-gruppen.com
2016-12-11 insert phone 0530-50 222
2016-10-30 insert sales_emails sa..@dmrr.net
2016-10-30 insert address 46 Carrickaduff Road Keady, Co. Armagh Northern Ireland BT60 3HZ
2016-10-30 insert contact_pages_linkeddomain dmrr.net
2016-10-30 insert email sa..@dmrr.net
2016-10-30 insert phone 028 37538633
2016-10-30 update robots_txt_status race-technology.com: 0 => 404
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-10 insert support_emails su..@bryka.jp
2016-07-10 delete address 1-8-8 Buzo Minami-ku Saitama-Shi Saitama 336-0025 Japan
2016-07-10 delete contact_pages_linkeddomain race-technology.jp
2016-07-10 delete email su..@grid.co.jp
2016-07-10 delete person Koichi Sugimura
2016-07-10 delete phone +8148-822-8171
2016-07-10 insert contact_pages_linkeddomain bryka.jp
2016-07-10 insert email su..@bryka.jp
2016-07-10 insert phone +81-467-98-4000
2016-07-10 insert phone 10-16-101
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-31 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-04-12 delete source_ip 88.208.219.17
2016-04-12 insert source_ip 178.32.229.32
2016-02-25 insert address Via Antoniana 278 35011 Campodarsego PD - Italia
2016-02-25 insert contact_pages_linkeddomain vibro-acoustic.eu
2016-02-25 insert email g...@scs-controlsys.com
2016-02-25 insert person Gianni Amadasi
2016-02-25 insert phone +39 049 920 1595
2016-01-28 update robots_txt_status www.race-technology.com: 200 => 0
2015-10-08 delete address AFTER 12 KING STREET EASTWOOD NOTTINGHAM NG16 3DA
2015-10-08 insert address 16 KING STREET EASTWOOD NOTTINGHAM NG16 3DA
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-08-03 => 2015-08-03
2015-10-08 update returns_next_due_date 2015-08-31 => 2016-08-31
2015-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2015 FROM AFTER 12 KING STREET EASTWOOD NOTTINGHAM NG16 3DA
2015-09-30 update statutory_documents 03/08/15 FULL LIST
2015-07-08 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-08 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-07-06 update description
2015-06-30 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-08-03 => 2014-08-03
2014-12-07 update returns_next_due_date 2014-08-31 => 2015-08-31
2014-12-03 update statutory_documents DISS40 (DISS40(SOAD))
2014-12-02 update statutory_documents FIRST GAZETTE
2014-11-27 update statutory_documents 03/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-07-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-06-30 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-01-21 delete source_ip 88.208.219.16
2014-01-21 insert source_ip 88.208.219.17
2013-09-06 update returns_last_madeup_date 2012-08-03 => 2013-08-03
2013-09-06 update returns_next_due_date 2013-08-31 => 2014-08-31
2013-08-23 update statutory_documents 03/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete sic_code 3162 - Manufacture other electrical equipment
2013-06-22 insert sic_code 27900 - Manufacture of other electrical equipment
2013-06-22 update returns_last_madeup_date 2011-08-03 => 2012-08-03
2013-06-22 update returns_next_due_date 2012-08-31 => 2013-08-31
2013-05-31 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-05-26 update website_status OK => DNSError
2012-08-23 update statutory_documents 03/08/12 FULL LIST
2012-05-30 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-10-25 update statutory_documents 03/08/11 FULL LIST
2011-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DURRANT / 30/09/2011
2011-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNE DEREK WINBORN / 30/09/2011
2011-10-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HILL / 30/09/2011
2011-10-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DURRANT / 30/09/2011
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-09-09 update statutory_documents 03/08/10 FULL LIST
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORNE DEREK WINBORN / 03/08/2010
2010-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HILL / 03/08/2010
2010-05-27 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-10-09 update statutory_documents 03/08/09 FULL LIST
2009-07-01 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-01-08 update statutory_documents RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-06-27 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2007-08-22 update statutory_documents RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-07-06 update statutory_documents NEW DIRECTOR APPOINTED
2007-07-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-20 update statutory_documents RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-08-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/06 FROM: STRELLEY HALL MAIN STREET STRELLEY NOTTINGHAM NG8 6PE
2006-07-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-26 update statutory_documents RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-09 update statutory_documents RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-06-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-02 update statutory_documents RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2003-07-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-05 update statutory_documents RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-06-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-08-15 update statutory_documents RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-06-22 update statutory_documents NEW DIRECTOR APPOINTED
2001-06-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-06-16 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-22 update statutory_documents COMPANY NAME CHANGED AUTOMOTION LIMITED CERTIFICATE ISSUED ON 22/02/01
2000-08-09 update statutory_documents RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS
2000-06-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99
1999-08-18 update statutory_documents RETURN MADE UP TO 03/08/99; FULL LIST OF MEMBERS
1998-08-10 update statutory_documents NEW DIRECTOR APPOINTED
1998-08-10 update statutory_documents NEW SECRETARY APPOINTED
1998-08-10 update statutory_documents DIRECTOR RESIGNED
1998-08-10 update statutory_documents SECRETARY RESIGNED
1998-08-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION