RUNNING LEGEND LTD

Company Documents

DateDescription
22/08/2022 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MICHAELA STONE / 22/08/2020

View Document

22/08/2022 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

22/08/2022 August 2020 PSC'S CHANGE OF PARTICULARS / MS VICTORIA MICHAELA STONE / 22/08/2020

View Document

09/05/209 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

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

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

16/12/1816 December 2018 REGISTERED OFFICE CHANGED ON 16/12/2018 FROM 57 LONGFIELD AVENUE FAREHAM PO14 1BU ENGLAND

View Document

16/12/1816 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MICHAELA STONE / 16/12/2018

View Document

16/12/1816 December 2018 PSC'S CHANGE OF PARTICULARS / MS VICTORIA MICHAELA STONE / 16/12/2018

View Document

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

View Accounts

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

19/05/1819 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O MS V M STONE OFFICE 7, 35-37 LUDGATE HILL LONDON EC4M 7JN

View Document

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

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

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

View Accounts

17/08/1517 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

25/05/1525 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 22 KINGSWAY WORKSOP NOTTINGHAMSHIRE S81 0AW

View Document

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

View Accounts

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MICHAELA STONE / 12/08/2014

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 REGISTERED OFFICE CHANGED ON 31/05/2014 FROM C/O MS V STONE 41 SEAFIELD ROAD PORTSMOUTH PO3 5AR ENGLAND

View Document

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

11/09/1311 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

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

View Accounts

27/04/1327 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

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

View Accounts

19/08/1219 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

14/04/1214 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM C/O MS V STONE 69 CLEEVELANDS AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 4QA ENGLAND

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MICHAELA STONE / 16/09/2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 92 HALES ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6SU

View Document

27/08/1127 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

27/08/1127 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MICHAELA STONE / 29/09/2010

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 21 SMITHVILLE CLOSE ST BRIAVELS GLOUCESTERSHIRE GL15 6TN ENGLAND

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA MICHAELA STONE / 29/09/2010

View Document

09/08/109 August 2010 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