RUNNING 4 LTD.

Company Documents

DateDescription
11/03/2511 March 2025 Change of details for Audrey Grace Knight as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Cessation of Francesca Dunne as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

16/01/2516 January 2025 Change of details for Audrey Grace Knight as a person with significant control on 2025-01-16

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/02/2416 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/11/2122 November 2021 Termination of appointment of Joanne Hardy as a director on 2021-11-22

View Document

22/11/2122 November 2021 Cessation of Joanne Hardy as a person with significant control on 2021-11-22

View Document

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

View Document

22/11/2122 November 2021 Appointment of Francesca Dunne as a director on 2021-11-22

View Document

22/11/2122 November 2021 Notification of Francesca Dunne as a person with significant control on 2021-11-22

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/05/2112 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE HARDY

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / AUDREY GRACE KNIGHT / 18/03/2020

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 16/03/20 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE HARDY

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED JOANNE HARDY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 2 HAMILTON CRESCENT BEARSDEN GLASGOW G61 3JP SCOTLAND

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH EH6 7BD SCOTLAND

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR MEGAN MINALL

View Document

01/11/161 November 2016 DIRECTOR APPOINTED JOANNE HARDY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL FOZARD

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MEGAN ELLEN MINALL

View Document

03/07/153 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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