RUNTECH GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

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

View Accounts

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Registered office address changed from 1.17 Barley Mow Centre 10 Barlew Mow Passage Chiswick London W4 4PH England to 1.17 Barley Mow Centre 10 Barley Mow Passage Chiswick London W4 4PH on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from Labs Hawley Wharf 1 Water Lane London NW1 8NZ England to 1.17 Barley Mow Centre 10 Barlew Mow Passage Chiswick London W4 4PH on 2024-09-25

View Document

06/02/246 February 2024 Notification of Christopher Liebrand as a person with significant control on 2024-01-15

View Document

06/02/246 February 2024 Cessation of Teddy Sagi as a person with significant control on 2024-01-15

View Document

06/02/246 February 2024 Notification of Matthew David Johnston as a person with significant control on 2024-01-15

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

29/01/2429 January 2024 Termination of appointment of Pierre-Etienne, Louis, Marie Lallia as a director on 2024-01-15

View Document

26/01/2426 January 2024 Termination of appointment of Primeserve Secretarial Limited as a secretary on 2024-01-15

View Document

26/01/2426 January 2024 Termination of appointment of Robert Akkerman as a director on 2024-01-15

View Document

26/01/2426 January 2024 Director's details changed for Mr Christopher Liebrand on 2024-01-26

View Document

26/01/2426 January 2024 Appointment of Mr Matthew David Johnston as a director on 2024-01-15

View Document

17/01/2417 January 2024 Statement of capital following an allotment of shares on 2024-01-03

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/12/2227 December 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

01/07/211 July 2021 Appointment of Mr Itay Even-Chen as a director on 2021-04-12

View Document

24/06/2124 June 2021 Registered office address changed from Camden Lockside 54-56 Camden Lock Place London NW1 8AF United Kingdom to Labs Hawley Wharf 1 Water Lane London NW1 8NZ on 2021-06-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/1929 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR ITAY EVEN-CHEN

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR YARON SHAHAR

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR EYLON GARFUNKEL

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHEN MORAVSKY

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAGI NIRI

View Document

13/11/1813 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/11/2018

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUIOM (ISLE OF MAN) LIMITED (AS TRUSTEE OF THE GOODHEART TRUST)

View Document

13/11/1813 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TEDDY SAGI

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAMPBELL BURNS

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON OSMAN

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR SAGI NIRI

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR CHEN CARLOS MORAVSKY

View Document

24/04/1824 April 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 1ST FLOOR 87-91 NEWMAN STREET LONDON W1T 3EY

View Document

10/11/1710 November 2017 COMPANY NAME CHANGED VIASTAK LIMITED CERTIFICATE ISSUED ON 10/11/17

View Document

03/11/173 November 2017 NOTIFICATION OF PSC STATEMENT ON 14/03/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT AKKERMAN / 20/10/2017

View Document

03/11/173 November 2017 CESSATION OF STEFAN RICHARD TURNBULL AS A PSC

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

03/11/173 November 2017 CESSATION OF SIMON MILES OSMAN AS A PSC

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN TURNBULL

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROWAN HARPER

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR ROBERT AKKERMAN

View Document

10/02/1710 February 2017 20/01/17 STATEMENT OF CAPITAL GBP 1265.64

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073847030004

View Document

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073847030003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1616 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

24/10/1624 October 2016 SUB-DIVISION 17/08/16

View Document

23/09/1623 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY MACRAE SECRETARIES LIMITED

View Document

17/12/1517 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073847030003

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILES OSMAN / 20/10/2014

View Document

28/10/1428 October 2014 25/09/14 STATEMENT OF CAPITAL GBP 1201

View Document

28/10/1428 October 2014 20/09/13 STATEMENT OF CAPITAL GBP 1097

View Document

28/10/1428 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 3RD FLOOR ATLANTIC HOUSE 351 OXFORD STREET LONDON W1C 2JF

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 1ST FLOOR 87-91 NEWMAN STREET LONDON W1T 3EY UNITED KINGDOM

View Document

25/10/1325 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

27/02/1327 February 2013 Annual return made up to 20 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS UNITED KINGDOM

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/1229 February 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

07/11/117 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 59 LAFONE STREET SHAD THAMES LONDON SE1 2LX

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR ROWAN HARPER

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR CAMPBELL BURNS

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR STEFAN TURNBULL

View Document

19/10/1119 October 2011 SECOND FILING FOR FORM SH01

View Document

14/07/1114 July 2011 23/03/11 STATEMENT OF CAPITAL GBP 483502

View Document

03/02/113 February 2011 26/01/11 STATEMENT OF CAPITAL GBP 502.00000

View Document

24/11/1024 November 2010 COMPANY NAME CHANGED IFOLLOWOFFICE LIMITED CERTIFICATE ISSUED ON 24/11/10

View Document

24/11/1024 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR RAVI GOONESENA

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED SIMON MILES OSMAN

View Document

07/10/107 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/107 October 2010 COMPANY NAME CHANGED I.FOLLOWOFFICE LIMITED CERTIFICATE ISSUED ON 07/10/10

View Document

22/09/1022 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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