RUNA NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewStatement of capital following an allotment of shares on 2025-03-25

View Document

30/04/2530 April 2025 Resolutions

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

23/04/2523 April 2025 Satisfaction of charge 092819490003 in full

View Document

31/03/2531 March 2025 Registration of charge 092819490005, created on 2025-03-28

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-02-02

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-21

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-02-22

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

25/03/2425 March 2024 Statement of capital following an allotment of shares on 2024-02-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2023-10-18

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

20/09/2320 September 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

19/09/2319 September 2023 Appointment of Heiko Schwender as a director on 2023-08-29

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Memorandum and Articles of Association

View Document

05/09/235 September 2023 Resolutions

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2022-10-22

View Document

17/08/2317 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Termination of appointment of Cleo Yeung Sham as a director on 2023-06-13

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2022-10-27

View Document

23/03/2323 March 2023 Change of name notice

View Document

23/03/2323 March 2023 Certificate of change of name

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-11

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

21/10/2221 October 2022 Termination of appointment of Because Gmbh as a director on 2022-10-20

View Document

21/10/2221 October 2022 Appointment of Mr Robert Simon Lang as a director on 2022-08-01

View Document

14/10/2214 October 2022 Satisfaction of charge 092819490001 in full

View Document

14/10/2214 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

07/10/227 October 2022 Registration of charge 092819490004, created on 2022-10-06

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-05-06

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-06

View Document

30/03/2230 March 2022 Statement of capital following an allotment of shares on 2022-03-01

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Statement of capital following an allotment of shares on 2021-11-16

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-27 with updates

View Document

03/11/213 November 2021 Appointment of Ms Cleo Yeung Sham as a director on 2021-10-22

View Document

03/11/213 November 2021 Termination of appointment of Frederic Geoffrey Albert Destin as a director on 2021-10-22

View Document

01/10/211 October 2021 Registration of charge 092819490002, created on 2021-09-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 05/04/19 STATEMENT OF CAPITAL GBP 24.16104

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

01/11/191 November 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

13/08/1913 August 2019 25/06/19 STATEMENT OF CAPITAL GBP 24.13276

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 SUB-DIVISION 05/04/19

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR FREDERIC GEOFFREY ALBERT DESTIN

View Document

29/04/1929 April 2019 ADOPT ARTICLES 05/04/2019

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED PERRY RAEL BLACHER

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR ARON ALEXANDER SCHLEIDER / 05/04/2019

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON

View Document

11/04/1911 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 19.2255

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR ARON ALEXANDER SCHLEIDER / 14/03/2017

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR FREDERICK ROSS

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

06/06/186 June 2018 06/06/18 STATEMENT OF CAPITAL GBP 17.53352

View Document

28/03/1828 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 17.51698

View Document

23/03/1823 March 2018 22/03/18 STATEMENT OF CAPITAL GBP 17.40336

View Document

28/02/1828 February 2018 27/02/18 STATEMENT OF CAPITAL GBP 17.0511

View Document

23/02/1823 February 2018 13/02/18 STATEMENT OF CAPITAL GBP 16.72383

View Document

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 15.68028 01/11/17 STATEMENT OF CAPITAL GBP 15.68028

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

02/11/172 November 2017 03/05/17 STATEMENT OF CAPITAL GBP 15.33

View Document

31/10/1731 October 2017 CONSOLIDATION 29/03/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR FREDERICK GREGORY ROSS

View Document

23/05/1723 May 2017 12/12/16 STATEMENT OF CAPITAL GBP 12.76

View Document

19/05/1719 May 2017 28/10/16 STATEMENT OF CAPITAL GBP 11.48

View Document

19/05/1719 May 2017 21/11/16 STATEMENT OF CAPITAL GBP 12.36

View Document

19/05/1719 May 2017 18/11/16 STATEMENT OF CAPITAL GBP 12.211

View Document

05/05/175 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/10/2016

View Document

05/05/175 May 2017 ADOPT ARTICLES 12/04/2017

View Document

24/04/1724 April 2017 SECOND FILING OF AP01 FOR MARK ALAN PEARSON

View Document

24/04/1724 April 2017 SECOND FILING OF AP01 FOR SIMON WILLIAM BIRD

View Document

21/03/1721 March 2017 CORPORATE SECRETARY APPOINTED CC SECRETARIES LIMITED

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR SIMON WILLIAM BIRD

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM INNOVATION WAREHOUSE 1 EAST POULTRY AVENUE FARRINGDON LONDON EC1A 9PT

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR MARK ALAN PEARSON

View Document

06/02/176 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

12/01/1712 January 2017 27/10/16 STATEMENT OF CAPITAL GBP 11.22

View Document

04/11/164 November 2016 17/06/16 STATEMENT OF CAPITAL GBP 11.22

View Document

04/11/164 November 2016 21/12/15 STATEMENT OF CAPITAL GBP 10.30

View Document

04/11/164 November 2016 SUB-DIVISION 21/12/15

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 15 MORLEY CRESCENT EDGWARE MIDDLESEX HA8 8XE

View Document

24/11/1524 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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