RUNAICH CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

13/10/2513 October 2025 New

View Document

13/10/2513 October 2025 New

View Document

13/10/2513 October 2025 New

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

16/10/2416 October 2024

View Document

16/10/2416 October 2024

View Document

27/11/2327 November 2023 Registered office address changed from The Fire Station C/O Adp Architecture Ltd the Fire Station, 150 Waterloo Road London SE1 8SB England to C/O Adp Architecture Limited the Fire Station 150 Waterloo Road London SE1 8SB on 2023-11-27

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

19/10/2319 October 2023 Registered office address changed from 2a High Street Thames Ditton KT7 0RY England to The Fire Station C/O Adp Architecture Ltd the Fire Station, 150 Waterloo Road London SE1 8SB on 2023-10-19

View Document

10/07/2310 July 2023 Memorandum and Articles of Association

View Document

24/05/2324 May 2023 Second filing of Confirmation Statement dated 2022-10-31

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

13/05/2313 May 2023 Particulars of variation of rights attached to shares

View Document

28/04/2328 April 2023 Cessation of David Scott Lawrie as a person with significant control on 2023-04-21

View Document

28/04/2328 April 2023 Notification of Adp Architecture Limited as a person with significant control on 2023-04-21

View Document

28/04/2328 April 2023 Appointment of Mr Stephen Miles as a director on 2023-04-21

View Document

28/04/2328 April 2023 Appointment of Mr Craig Cullimore as a director on 2023-04-21

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Memorandum and Articles of Association

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Change of share class name or designation

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-10-31 with updates

View Document

19/01/2319 January 2023 Change of details for Mr David Scott Lawrie as a person with significant control on 2021-10-31

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/04/2023 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM FEDERATION HOUSE 36/38 ROCKINGHAM RD KETTERING NORTHANTS NN16 8JS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID SCOTT LAWRIE / 23/06/2018

View Document

16/07/1816 July 2018 CESSATION OF PAMELA CLARE LAWRIE AS A PSC

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR DAVID FERGUS LAWRIE

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED PHOEBE ALICIA LAWRIE

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT LAWRIE / 21/09/2017

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA CLARE LAWRIE / 21/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MRS PAMELA CLARE LAWRIE / 21/09/2017

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID SCOTT LAWRIE / 21/09/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/06/1629 June 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR DAVID SCOTT LAWRIE

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MRS PAMELA CLARE LAWRIE

View Document

03/10/143 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 100

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

01/10/141 October 2014 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