RUNPATH GROUP LIMITED

Company Documents

DateDescription
07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/08/247 August 2024 Return of final meeting in a members' voluntary winding up

View Document

12/09/2312 September 2023 Declaration of solvency

View Document

01/09/231 September 2023 Appointment of a voluntary liquidator

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

17/07/2317 July 2023 Termination of appointment of Julia Mary Cattanach as a director on 2023-07-13

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

22/11/2222 November 2022 Termination of appointment of David John Bates as a director on 2022-11-21

View Document

13/10/2213 October 2022 Director's details changed for Mr Mark Edward Pepper on 2022-10-01

View Document

13/10/2213 October 2022 Secretary's details changed for Mr Ronan Hanna on 2022-10-01

View Document

13/10/2213 October 2022 Secretary's details changed for Mr Ronan Hanna on 2022-10-01

View Document

13/10/2213 October 2022 Director's details changed for Julia Mary Cattanach on 2022-10-01

View Document

13/10/2213 October 2022 Director's details changed for Mr David John Bates on 2022-10-01

View Document

22/09/2222 September 2022 Full accounts made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

07/01/227 January 2022 Amended full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Full accounts made up to 2021-03-31

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR MALCOLM JOHN PAPE

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLOYDD

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LANGHORNE BUTTERWORTH / 18/10/2017

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LANGHOME BUTTERWORTH / 18/10/2017

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EXPERIAN LIMITED

View Document

02/11/172 November 2017 CESSATION OF RUNPATH EMPLOYEE TRUSTEE LIMITED AS A PSC

View Document

31/10/1731 October 2017 ADOPT ARTICLES 18/10/2017

View Document

23/10/1723 October 2017 DIRECTOR APPOINTED CHARLES LANGHOME BUTTERWORTH

View Document

21/10/1721 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068249470003

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN MAJOR

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY MARISA SCHLICHTING

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINS

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM GROUND & MEZZANINE FLOORS WHITE COLLAR FACTORY 1 OLD STREET YARD LONDON EC1Y 8AF UNITED KINGDOM

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 18/10/2017

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES SPENCER FLOYDD / 18/10/2017

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR WILLIAM JAMES SPENCER FLOYDD

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR SAUL DEVINE

View Document

20/10/1720 October 2017 SECRETARY APPOINTED MR RONAN HANNA

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED JULIA MARY CATTANACH

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MARK PEPPER

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 4TH FLOOR 131 FINSBURY PAVEMENT LONDON EC2A 1NT ENGLAND

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM GROUND & MEZZANINE FLOORS WHITE COLLAR FACTORY 1 OLD STREET YEARD LONDON EC1Y 8AF UNITED KINGDOM

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

29/12/1629 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 2ND FLOOR 112-116 OLD STREET CLERKENWELL LONDON EC1V 9BG

View Document

03/08/163 August 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1613 July 2016 08/06/16 STATEMENT OF CAPITAL GBP 1109.7826

View Document

21/06/1621 June 2016 ADOPT ARTICLES 08/06/2016

View Document

21/06/1621 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1615 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/01/1626 January 2016 ADOPT ARTICLES 26/11/2015

View Document

25/01/1625 January 2016 COMPANY NAME CHANGED CRATE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 25/01/16

View Document

16/01/1616 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR JOHN-PAUL WILKINS

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068249470003

View Document

28/09/1528 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/07/1521 July 2015 ADOPT ARTICLES 01/07/2015

View Document

21/07/1521 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 809.464

View Document

14/07/1514 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 1

View Document

08/05/158 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/04/1515 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MORRIS

View Document

25/04/1425 April 2014 SECRETARY APPOINTED MISS MARISA SCHLICHTING

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR IAN ANTHONY MAJOR

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

08/10/138 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

20/02/1320 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 24 GREVILLE STREET LONDON ENGLAND EC1N 8SS ENGLAND

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2ND FLOOR GOLDEN HOUSE 30 GREAT PULTENEY STREET LONDON W1F 9LT

View Document

14/07/1114 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/07/1114 July 2011 COMPANY NAME CHANGED LOVEMONEY.COM LIMITED CERTIFICATE ISSUED ON 14/07/11

View Document

23/02/1123 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DEVINE / 20/12/2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL DEVINE / 20/12/2010

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR OLLEN DOUGLASS

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED ANDREW MORRIS

View Document

20/09/0920 September 2009 APPOINTMENT TERMINATED DIRECTOR LAWRENCE GREENBERG

View Document

18/09/0918 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/09/0918 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/09/0918 September 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/09/0918 September 2009 SUBDIVISION 31/08/2009

View Document

12/03/0912 March 2009 SECRETARY APPOINTED ANDREW MORRIS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED SAUL DEVINE

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

26/02/0926 February 2009 NC INC ALREADY ADJUSTED 20/02/09

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED LAWRENCE GREENBERG

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BURKE

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR LIMITED

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

26/02/0926 February 2009 GBP NC 1000/100000 20/02/2009

View Document

26/02/0926 February 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED OLLEN DOUGLASS

View Document

26/02/0926 February 2009 S-DIV

View Document

19/02/0919 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information