RUN OPTIMISED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/05/228 May 2022 | Registered office address changed from 9 Caterham Road London SE13 5AP England to Applebys Chiddingstone Causeway Tonbridge TN11 8JH on 2022-05-08 |
30/07/2130 July 2021 | Unaudited abridged 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 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/09/1810 September 2018 | PSC'S CHANGE OF PARTICULARS / MR WILLEM PIETER DU PREEZ / 10/09/2018 |
10/09/1810 September 2018 | REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 118 ALEXANDER ROAD LONDON N19 4JN |
10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM PIETER DU PREEZ / 10/09/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
13/03/1813 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLEM PIETER DU PREEZ / 26/11/2014 |
19/06/1519 June 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
19/06/1519 June 2015 | REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 118 118 ALEXANDER ROAD LONDON ENGLAND N19 4JN ENGLAND |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM FLAT 10 5 UPPER PARK ROAD LONDON GREATER LONDON NW3 2UN |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
06/06/136 June 2013 | 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