RUNNING YIELD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 12/05/2512 May 2025 | Registered office address changed from C/O B S G Valentine & Co Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-05-12 |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 23/10/2323 October 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 14/11/2214 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
| 19/10/2119 October 2021 | 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 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 04/12/194 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 26/09/1726 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 21/09/1721 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042139740004 |
| 21/09/1721 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042139740005 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 31/05/1631 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 03/06/153 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 02/06/142 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/06/1310 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 06/06/126 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SULLIVAN / 20/06/2011 |
| 20/06/1120 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP SULLIVAN / 20/06/2011 |
| 14/06/1114 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 06/09/106 September 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PEART |
| 14/06/1014 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAROLD PEART / 10/05/2010 |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SULLIVAN / 01/03/2010 |
| 01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP SULLIVAN / 01/03/2010 |
| 12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 17/06/0917 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEART / 01/03/2009 |
| 17/06/0917 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP SULLIVAN / 01/03/2009 |
| 17/06/0917 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 03/06/083 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 03/06/083 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILIP SULLIVAN / 10/05/2008 |
| 10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 26/09/0726 September 2007 | NEW SECRETARY APPOINTED |
| 26/09/0726 September 2007 | SECRETARY RESIGNED |
| 19/09/0719 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 19/09/0719 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 19/09/0719 September 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 11/07/0611 July 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
| 19/01/0619 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
| 11/07/0511 July 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
| 31/05/0531 May 2005 | NEW SECRETARY APPOINTED |
| 13/10/0413 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
| 25/05/0425 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
| 12/05/0412 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/11/0314 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
| 23/05/0323 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
| 03/12/023 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
| 26/10/0226 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/05/0230 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
| 28/09/0128 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/06/0111 June 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 08/06/018 June 2001 | SECRETARY RESIGNED |
| 08/06/018 June 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 08/06/018 June 2001 | NEW DIRECTOR APPOINTED |
| 08/06/018 June 2001 | DIRECTOR RESIGNED |
| 08/06/018 June 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 24/05/0124 May 2001 | REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
| 23/05/0123 May 2001 | COMPANY NAME CHANGED SPEED 8769 LIMITED CERTIFICATE ISSUED ON 23/05/01 |
| 10/05/0110 May 2001 | 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