ROAD RUNNER EXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

02/08/252 August 2025 NewCompulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 Micro company accounts made up to 2024-06-30

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

18/07/2518 July 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

06/11/246 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Registered office address changed from 58 Coxwell Road Faringdon SN7 7JX England to 8 Overstone Crescent Overstone Northampton NN6 0AL on 2024-11-05

View Document

05/11/245 November 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-06-30

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 Compulsory strike-off action has been discontinued

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 76 NARROWBOAT LANE NORTHAMPTON NN4 9DB ENGLAND

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

03/03/183 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAI RADU PICU

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MIHAI RADU PICU / 03/01/2017

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 204 WEST COTTON CLOSE NORTHAMPTON NN4 8BZ ENGLAND

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/07/1623 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 204 WEST COTTON CLOSE NORTHAMPTON NN4 8NZ ENGLAND

View Document

12/06/1512 June 2015 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