FREE RUNNER NET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2422 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

04/06/234 June 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

07/07/197 July 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD INGRAM

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PERRINS

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD INGRAM / 01/11/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

02/07/182 July 2018 CESSATION OF HILDEBRAND TECHNOLOGY LIMITED AS A PSC

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA COOPER

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 16 MORTIMER STREET LONDON W1T 3JL

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 ADOPT ARTICLES 31/05/2017

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/05/1619 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/05/1417 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 1ST FLOOR RM 47 THE EXECUTIVE CTRE CITY ROAD ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2ET

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON GUILD

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR CHRIS KENT

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR RONALD INGRAM

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR SIMON ANGUS GUILD

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED BENJAMIN MILES PERRINS

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR MATHEW HEIMAN

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN PARSLOW

View Document

04/08/114 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/114 August 2011 30/06/11 STATEMENT OF CAPITAL GBP 78893

View Document

20/05/1120 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

26/03/1126 March 2011 APPOINTMENT TERMINATED, DIRECTOR OWEN GEDDES

View Document

15/02/1115 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/07/106 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/106 July 2010 ARTICLES OF ASSOCIATION

View Document

06/07/106 July 2010 ALTER ARTICLES 24/06/2010

View Document

06/07/106 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 3549

View Document

18/05/1018 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN PARGETTER

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN DOMINIC GEDDES / 20/04/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM COLLINGWOOD BUILDINGS 38 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF

View Document

02/03/102 March 2010 DIRECTOR APPOINTED DR KEVIN PARSLOW

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 12 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1DE UNITED KINGDOM

View Document

14/01/1014 January 2010 NC INC ALREADY ADJUSTED 26/11/2009

View Document

14/01/1014 January 2010 10/12/09 STATEMENT OF CAPITAL GBP 199044.00

View Document

16/12/0916 December 2009 02/09/09 STATEMENT OF CAPITAL GBP 1344

View Document

16/12/0916 December 2009 INC IN NOM CAP 19/11/2009

View Document

16/12/0916 December 2009 123 DATED 2/9/9 INC BY 544 BEYOND 1000

View Document

06/11/096 November 2009 FORM 123

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 27 LANSDOWNE CRESCENT LONDON W11 2NS UNITED KINGDOM

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED HELEN LOUISE PARGETTER

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED MATTHEW HEIMAN

View Document

20/04/0920 April 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


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