RUN AND BECOME, BECOME AND RUN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registered office address changed from 4a Eccleston Street London SW1W 9LN England to 3 Colonnade Walk 123 Buckingham Palace Road London Greater London SW1W 9SH on 2025-08-13 |
13/08/2513 August 2025 New | Director's details changed for Dipika Katherine Smith on 2025-08-13 |
13/08/2513 August 2025 New | Director's details changed for Ms Shankara Smith on 2025-08-13 |
13/08/2513 August 2025 New | Change of details for Ms Shankara Smith as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 New | Change of details for Ms Dipika Katherine Smith as a person with significant control on 2025-08-13 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-26 with updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
30/01/2530 January 2025 | Secretary's details changed for Ms Shankara Smith on 2025-01-30 |
30/01/2530 January 2025 | Termination of appointment of Shankara Smith as a secretary on 2025-01-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-26 with updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
05/01/235 January 2023 | Secretary's details changed for Ms Shankara Smith on 2023-01-04 |
04/01/234 January 2023 | Change of details for Ms Dipika Katherine Smith as a person with significant control on 2023-01-04 |
04/01/234 January 2023 | Change of details for Ms Shankara Susannah Smith as a person with significant control on 2023-01-04 |
04/01/234 January 2023 | Director's details changed for Ms Shankara Susannah Smith on 2023-01-04 |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
15/05/2015 May 2020 | APPOINTMENT TERMINATED, DIRECTOR SUSANNAH SMITH |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
18/02/1918 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
16/01/1816 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/11/1512 November 2015 | REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 42 PALMER STREET VICTORIA LONDON SW1H 0PH |
19/06/1519 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/05/1427 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 175-177 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB |
26/04/1326 April 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
17/05/1117 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
03/02/113 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DIPIKA KATHERINE SMITH / 26/04/2010 |
09/06/109 June 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH CHERRY SMITH / 26/04/2010 |
09/06/109 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHANKARA SUSANNAH SMITH / 26/04/2010 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/06/0721 June 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 26/04/06; NO CHANGE OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/05/056 May 2005 | RETURN MADE UP TO 26/04/05; NO CHANGE OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/08/0416 August 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | NC DEC ALREADY ADJUSTED 26/02/04 |
29/07/0429 July 2004 | NC INC ALREADY ADJUSTED 26/02/04 |
29/07/0429 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/04/042 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
30/05/0330 May 2003 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | NEW DIRECTOR APPOINTED |
11/06/0211 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/06/0210 June 2002 | NEW DIRECTOR APPOINTED |
10/06/0210 June 2002 | NEW DIRECTOR APPOINTED |
09/05/029 May 2002 | REGISTERED OFFICE CHANGED ON 09/05/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB |
09/05/029 May 2002 | SECRETARY RESIGNED |
09/05/029 May 2002 | DIRECTOR RESIGNED |
07/05/027 May 2002 | COMPANY NAME CHANGED RUN & BECOME, BECOME & RUN LIMIT ED CERTIFICATE ISSUED ON 07/05/02 |
26/04/0226 April 2002 | 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