ROGUE RUNNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

14/03/2514 March 2025 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 2 Infirmary Street Infirmary Street Leeds LS1 2JP on 2025-03-14

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Appointment of Hayley Joanne Hartley as a director on 2022-05-19

View Document

19/12/2219 December 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

03/10/223 October 2022 Termination of appointment of 48Squared Llp as a secretary on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CORPORATE SECRETARY APPOINTED 48SQUARED LLP

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, SECRETARY BROWN WITHEY LLP

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 6TH FLOOR 48 GRACECHURCH STREET LONDON EC3V 0EJ ENGLAND

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH HARTLEY / 01/03/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/01/1719 January 2017 CORPORATE SECRETARY APPOINTED BROWN WITHEY LLP

View Document

09/05/169 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM BROWN WITHEY LLP 6TH FLOOR 48 GRACECHURCH STREET LONDON EC3V 0EJ ENGLAND

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 9 WIMPOLE STREET LONDON W1G 9SR

View Document

31/03/1531 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSEPH HARTLEY / 22/03/2013

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/02/138 February 2013 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY WIMPOLE STREET ENTERPRISES LTD

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA UNITED KINGDOM

View Document

20/04/1120 April 2011 CORPORATE SECRETARY APPOINTED WIMPOLE STREET ENTERPRISES LTD

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1029 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 28/03/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH HARTLEY / 24/02/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

10/06/0910 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 8 ARTISAN QUARTER WELLINGTON ROAD LONDON NW10 5GJ

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY SANDRA GOREL

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 70 DYNE ROAD LONDON NW6 7DS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: C/O DLA 3 NOBLE STREET LONDON EC2V 7EE

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 28/03/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/02/066 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 06/03/05; NO CHANGE OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 REGISTERED OFFICE CHANGED ON 11/01/04 FROM: C/O PINSENT CURTIS BIDDLE DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1NR

View Document

26/03/0326 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0217 April 2002 CHANGE OF OFFICER 06/04/02

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 11A BRECKNOCK ROAD LONDON N7 0BL

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 665 FINCHLEY ROAD LONDON NW2 2HN

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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