RUNTIME PRINT LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-06-30 |
03/09/243 September 2024 | Registered office address changed from One Vineyard Road Wellington Telford Shropshire TF1 1HA to Suite 1 Telford Business Centre Wellington Shropshire TF1 3NA on 2024-09-03 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/03/2416 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/03/245 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/03/1611 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/03/147 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
13/03/1313 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/03/129 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM ATHENA HOUSE, WELLINGTON ROAD DONNINGTON TELFORD SHROPSHIRE TF2 8AJ |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
12/04/1112 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
18/03/1018 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
18/03/1018 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SMITH / 01/01/2010 |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
26/05/0926 May 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
22/05/0822 May 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTIAN HAYWARD |
22/05/0822 May 2008 | SECRETARY APPOINTED DAWN ANNE SMITH |
17/04/0817 April 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08 |
02/03/072 March 2007 | 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