RUNNER BEAN WEB DESIGN LIMITED



Company Documents

DateDescription
07/03/247 March 2024 NewConfirmation statement made on 2024-03-04 with updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Director's details changed for Mr Daniel Brown on 2023-11-16

View Document

29/11/2329 November 2023 Change of details for Daniel Blum as a person with significant control on 2023-11-16

View Document

29/11/2329 November 2023 Change of details for Thomas Graham as a person with significant control on 2023-11-16

View Document

29/11/2329 November 2023 Change of details for Mr Daniel Brown as a person with significant control on 2023-11-16

View Document

01/11/231 November 2023 Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2023-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
24/03/2324 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

23/03/2323 March 2023 Change of details for Daniel Blum as a person with significant control on 2023-02-01

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mr Daniel Brown on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Thomas Graham as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Mr Daniel Brown as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Daniel Blum as a person with significant control on 2021-08-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document



23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BROWN / 18/07/2017

View Document

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL BROWN / 18/07/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/03/168 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

02/07/142 July 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1323 May 2013 18/04/13 STATEMENT OF CAPITAL GBP 210

View Document

23/05/1323 May 2013 09/04/13 STATEMENT OF CAPITAL GBP 63

View Document

23/05/1323 May 2013 SUB-DIVISION 10/04/13

View Document

04/03/134 March 2013 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