RUN WITH PASSION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewNotification of Adrian Hall as a person with significant control on 2025-08-13

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

23/06/2523 June 2025 Termination of appointment of Nicholas John Rose as a director on 2025-06-23

View Document

23/06/2523 June 2025 Termination of appointment of Adrian Hall as a director on 2025-06-23

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-02-29

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/08/2316 August 2023 Change of details for Miss Janet Preston as a person with significant control on 2023-07-19

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

23/03/2323 March 2023 Appointment of Mr Adrian Hall as a director on 2023-03-23

View Document

16/03/2316 March 2023 Cessation of John Paul Connor as a person with significant control on 2023-03-01

View Document

16/03/2316 March 2023 Notification of Glenn Stewart Reid as a person with significant control on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/02/2316 February 2023 Termination of appointment of John Paul Connor as a director on 2023-02-12

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/10/215 October 2021 Director's details changed for Mr Glenn Stewart Reid on 2021-10-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

25/08/2025 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL CONNOR

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

25/08/2025 August 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ROSE / 25/08/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL CONNOR / 30/05/2019

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 28 PINEHILL ROAD DRUMBO LISBURN BT27 5TU NORTHERN IRELAND

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 57 BALLYSKEAGH ROAD LISBURN BT27 5TE NORTHERN IRELAND

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 28 PINEHILL ROAD DRUMBO LISBURN BT27 5TU UNITED KINGDOM

View Document

25/03/1925 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR REG PSC

View Document

24/03/1924 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

24/03/1924 March 2019 SAIL ADDRESS CREATED

View Document

24/03/1924 March 2019 SAIL ADDRESS CHANGED FROM: 57 BALLYSKEAGH ROAD LISBURN BT27 5TE NORTHERN IRELAND

View Document

02/03/192 March 2019 DIRECTOR APPOINTED MR JOHN PAUL CONNOR

View Document

14/02/1914 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information