RUNNING HIGH EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Director's details changed for Joanna Abigail Wales on 2024-08-28

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-11 with updates

View Document

28/08/2428 August 2024 Director's details changed for Mr Hugh William Brasher on 2024-08-28

View Document

24/04/2424 April 2024 Registered office address changed from 14 Queen Square Bath BA1 2HN England to 190 Great Dover Street London SE1 4YB on 2024-04-24

View Document

11/03/2411 March 2024 Appointment of Joanna Abigail Wales as a director on 2024-02-23

View Document

11/03/2411 March 2024 Appointment of Mr Hugh William Brasher as a director on 2024-02-23

View Document

11/03/2411 March 2024 Termination of appointment of Andrew John Taylor as a director on 2024-02-23

View Document

11/03/2411 March 2024 Termination of appointment of Andrew Taylor as a secretary on 2024-02-23

View Document

26/02/2426 February 2024 Cessation of Melinda Taylor as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Notification of London Marathon Events Limited as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Cessation of Andrew John Taylor as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-03-31

View Document

02/11/222 November 2022 Secretary's details changed for Mr Andrew Taylor on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Mr Andrew John Taylor on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mrs Melinda Taylor as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Change of details for Mr Andrew John Taylor as a person with significant control on 2022-11-01

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR MELINDA TAYLOR

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

21/05/1921 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM THE OLD BANK THE TRIANGLE PAULTON BRISTOL BS39 7LE

View Document

07/09/157 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/09/144 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/09/135 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/09/125 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, SECRETARY MELINDA TAYLOR

View Document

28/09/1128 September 2011 SECRETARY APPOINTED MR ANDREW TAYLOR

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MRS MELINDA TAYLOR

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TAYLOR / 07/09/2011

View Document

06/09/116 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MELINDA TAYLOR / 08/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TAYLOR / 08/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/12/0830 December 2008 PREVSHO FROM 31/08/2008 TO 31/05/2008

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 27 & 28 MONMOUTH STREET BATH BA1 2AP

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

23/08/0623 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information