RUN MUMMY RUN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

10/02/2510 February 2025 Registered office address changed from 35 Station Approach West Byfleet KT14 6NF England to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2025-02-10

View Document

27/11/2427 November 2024 Cessation of Rebecca Richardson as a person with significant control on 2024-11-19

View Document

27/11/2427 November 2024 Termination of appointment of Rebecca Richardson as a director on 2024-11-26

View Document

27/11/2427 November 2024 Change of details for Mrs Leanne Davies as a person with significant control on 2024-11-19

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MRS REBECCA RICHARDSON

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA RICHARDSON

View Document

29/05/2029 May 2020 PSC'S CHANGE OF PARTICULARS / MRS LEANNE DAVIES / 28/05/2020

View Document

29/05/2029 May 2020 28/05/20 STATEMENT OF CAPITAL GBP 100

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE DAVIES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE DAVIES / 25/04/2019

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

29/04/1929 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

25/04/1825 April 2018 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