RUNNING HIGH EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 New | Accounts for a small company made up to 2024-12-31 |
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-10 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
29/08/2429 August 2024 | Director's details changed for Joanna Abigail Wales on 2024-08-28 |
28/08/2428 August 2024 | Confirmation statement made on 2024-07-11 with updates |
28/08/2428 August 2024 | Director's details changed for Mr Hugh William Brasher on 2024-08-28 |
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 |
11/03/2411 March 2024 | Appointment of Joanna Abigail Wales as a director on 2024-02-23 |
11/03/2411 March 2024 | Appointment of Mr Hugh William Brasher as a director on 2024-02-23 |
11/03/2411 March 2024 | Termination of appointment of Andrew John Taylor as a director on 2024-02-23 |
11/03/2411 March 2024 | Termination of appointment of Andrew Taylor as a secretary on 2024-02-23 |
26/02/2426 February 2024 | Cessation of Melinda Taylor as a person with significant control on 2024-02-23 |
26/02/2426 February 2024 | Notification of London Marathon Events Limited as a person with significant control on 2024-02-23 |
26/02/2426 February 2024 | Cessation of Andrew John Taylor as a person with significant control on 2024-02-23 |
26/02/2426 February 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-03-31 |
27/02/2327 February 2023 | Previous accounting period shortened from 2022-05-30 to 2022-03-31 |
02/11/222 November 2022 | Secretary's details changed for Mr Andrew Taylor on 2022-11-01 |
01/11/221 November 2022 | Director's details changed for Mr Andrew John Taylor on 2022-11-01 |
01/11/221 November 2022 | Change of details for Mrs Melinda Taylor as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Change of details for Mr Andrew John Taylor as a person with significant control on 2022-11-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/09/2129 September 2021 | Confirmation statement made on 2021-08-08 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/02/2126 February 2021 | APPOINTMENT TERMINATED, DIRECTOR MELINDA TAYLOR |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
14/08/1914 August 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM THE OLD BANK THE TRIANGLE PAULTON BRISTOL BS39 7LE |
07/09/157 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/09/144 September 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/09/135 September 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/09/125 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
01/05/121 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/09/1128 September 2011 | APPOINTMENT TERMINATED, SECRETARY MELINDA TAYLOR |
28/09/1128 September 2011 | SECRETARY APPOINTED MR ANDREW TAYLOR |
28/09/1128 September 2011 | DIRECTOR APPOINTED MRS MELINDA TAYLOR |
28/09/1128 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TAYLOR / 07/09/2011 |
06/09/116 September 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
17/01/1117 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
31/08/1031 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS MELINDA TAYLOR / 08/08/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN TAYLOR / 08/08/2010 |
31/08/1031 August 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/09/0918 September 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/12/0830 December 2008 | PREVSHO FROM 31/08/2008 TO 31/05/2008 |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
22/09/0822 September 2008 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 27 & 28 MONMOUTH STREET BATH BA1 2AP |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
06/09/076 September 2007 | RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS |
23/08/0623 August 2006 | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
09/09/059 September 2005 | SECRETARY RESIGNED |
30/08/0530 August 2005 | DIRECTOR RESIGNED |
30/08/0530 August 2005 | NEW DIRECTOR APPOINTED |
30/08/0530 August 2005 | NEW SECRETARY APPOINTED |
08/08/058 August 2005 | 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