ROAD RUNNER EXPRESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-07-31 with no updates |
02/08/252 August 2025 New | Compulsory strike-off action has been discontinued |
31/07/2531 July 2025 | Micro company accounts made up to 2024-06-30 |
18/07/2518 July 2025 | Compulsory strike-off action has been suspended |
18/07/2518 July 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Compulsory strike-off action has been discontinued |
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 |
05/11/245 November 2024 | Confirmation statement made on 2024-07-31 with no updates |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Micro company accounts made up to 2023-06-30 |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
02/11/232 November 2023 | Confirmation statement made on 2023-07-31 with no updates |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/05/2315 May 2023 | Micro company accounts made up to 2022-06-30 |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
25/10/2225 October 2022 | Compulsory strike-off action has been discontinued |
24/10/2224 October 2022 | Confirmation statement made on 2022-07-31 with no updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 76 NARROWBOAT LANE NORTHAMPTON NN4 9DB ENGLAND |
03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/04/1916 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
03/03/183 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIHAI RADU PICU |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MIHAI RADU PICU / 03/01/2017 |
26/01/1726 January 2017 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 204 WEST COTTON CLOSE NORTHAMPTON NN4 8BZ ENGLAND |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
23/07/1623 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 204 WEST COTTON CLOSE NORTHAMPTON NN4 8NZ ENGLAND |
12/06/1512 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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