RUNATAP (BUILD AND TRAVEL 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
19/01/2519 January 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/01/2419 January 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/01/2210 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/01/2116 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN TANSLEY

View Document

11/03/2011 March 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

07/05/197 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAUL HINDLE / 19/08/2016

View Document

03/09/183 September 2018 CESSATION OF JOHN JAMES MATTHEW TANSLEY AS A PSC

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 19/08/16 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1724 August 2017 CESSATION OF MATTHEW PAUL HINDLE AS A PSC

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL HINDLE

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES MATTHEW TANSLEY

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR JOHN JAMES MATTHEW TANSLEY

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL HINDLE / 18/08/2013

View Document

29/08/1329 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 167 TURNERS HILL CHESHUNT HERTFORDSHIRE EN8 9BH UNITED KINGDOM

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/09/1221 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHRE PAUL HINDLE / 20/09/2010

View Document

13/09/1013 September 2010 DIRECTOR APPOINTED MR MATTHRE PAUL HINDLE

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

18/08/1018 August 2010 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