RUNWAY THREE ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Confirmation statement made on 2025-07-17 with updates |
11/07/2511 July 2025 | Confirmation statement made on 2025-07-11 with updates |
13/02/2513 February 2025 | Micro company accounts made up to 2024-04-30 |
16/11/2416 November 2024 | Registration of charge 113366180002, created on 2024-11-13 |
04/10/244 October 2024 | Confirmation statement made on 2024-08-19 with no updates |
02/09/242 September 2024 | Registration of charge 113366180001, created on 2024-08-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/02/2416 February 2024 | Registered office address changed from Cosmopolitan House 40 Airport Service Road Portsmouth Hampshire PO3 5XR United Kingdom to Suite 1, Challenge Enterprise Centre Sharps Close Portsmouth PO3 5RJ on 2024-02-16 |
21/11/2321 November 2023 | Micro company accounts made up to 2023-04-30 |
09/09/239 September 2023 | Notification of Ronald Kail as a person with significant control on 2023-09-09 |
19/08/2319 August 2023 | Confirmation statement made on 2023-08-19 with updates |
04/07/234 July 2023 | Confirmation statement made on 2023-04-29 with no updates |
26/06/2326 June 2023 | Director's details changed for Mr Ronald John Kail on 2023-06-26 |
26/06/2326 June 2023 | Director's details changed for Mr Gary Alan Brown on 2023-06-26 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Termination of appointment of Frank Duncan Jones as a director on 2022-04-22 |
22/04/2222 April 2022 | Cessation of Frank Duncan Jones as a person with significant control on 2022-04-22 |
01/05/211 May 2021 | CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES |
01/05/211 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALAN BROWN / 26/04/2021 |
26/04/2126 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK DUNCAN JONES / 26/04/2021 |
26/04/2126 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JOHN KAIL / 26/04/2021 |
26/04/2126 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM SUITE 17, CHALLENGE ENTERPRISE CENTRE SHARPS CLOSE PORTSMOUTH PO3 5RJ ENGLAND |
17/09/1817 September 2018 | CESSATION OF RONALD JOHN KAIL AS A PSC |
15/05/1815 May 2018 | COMPANY NAME CHANGED RUNWAY FIVE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 15/05/18 |
30/04/1830 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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