RUN RUN SLEEP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
27/02/2527 February 2025 | Micro company accounts made up to 2024-02-28 |
20/06/2420 June 2024 | Registered office address changed from C/O Very Ard Times Ltd Tower 42 25 Old Broad Street London EC2N 1HQ England to Signature, Office 28.07a, 28th & 29th Floors 30 st Mary's Axe London EC3A 8BF on 2024-06-20 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-02-28 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROWAN YATES / 02/03/2018 |
02/03/182 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROWAN YATES / 02/03/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
18/10/1718 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 19-21 CHRISTOPHER STREET LONDON EC2A 2BS |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/02/1626 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
08/04/158 April 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
17/04/1417 April 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/07/136 July 2013 | DISS40 (DISS40(SOAD)) |
05/07/135 July 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
25/06/1325 June 2013 | FIRST GAZETTE |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
03/07/123 July 2012 | DISS40 (DISS40(SOAD)) |
02/07/122 July 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
10/04/1210 April 2012 | FIRST GAZETTE |
12/04/1112 April 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/05/1017 May 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
23/03/0923 March 2009 | APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED |
23/03/0923 March 2009 | APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES |
16/03/0916 March 2009 | DIRECTOR APPOINTED CHRIS YATES |
25/02/0925 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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