THE RUN TO GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

14/04/2514 April 2025 Appointment of Mr Thomas Werner as a director on 2025-04-10

View Document

14/04/2514 April 2025 Appointment of Dr Bivik Shah as a director on 2025-04-10

View Document

19/03/2519 March 2025 Termination of appointment of Peter St John Worth as a director on 2025-02-14

View Document

19/03/2519 March 2025 Termination of appointment of Angus Donald Chilvers as a director on 2025-02-14

View Document

19/03/2519 March 2025 Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ England to C/O Sopher & Co, 2nd Floor Connaught House 1-3 Mount Street London W1K 3NB on 2025-03-19

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

16/12/2016 December 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS DONALD CHIVERS / 03/07/2017

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / THE RUN TO GROUP LIMITED / 14/08/2019

View Document

08/01/198 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CESSATION OF CHRISTOPHER DAVID GLYE-THOMPSON AS A PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID GLYE-THOMPSON

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WELCH

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE RUN TO GROUP LIMITED

View Document

12/07/1712 July 2017 CESSATION OF CHRISTOPHER WELCH AS A PSC

View Document

27/02/1727 February 2017 16/01/17 STATEMENT OF CAPITAL GBP 210.0

View Document

27/02/1727 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED PETER ST JOHN WORTH

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED ANGUS DONALD CHIVERS

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WELCH / 02/06/2016

View Document

21/06/1621 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GYLE-THOMPSON / 21/07/2015

View Document

22/09/1522 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GYLE-THOMPSON / 21/07/2015

View Document

21/10/1421 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ UNITED KINGDOM

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1411 April 2014 CURRSHO FROM 31/08/2013 TO 31/12/2012

View Document

19/02/1419 February 2014 09/01/14 STATEMENT OF CAPITAL GBP 240

View Document

27/01/1427 January 2014 SUB DIVISION OF SHARES 16/12/2013

View Document

27/01/1427 January 2014 16/12/13 STATEMENT OF CAPITAL GBP 210

View Document

27/01/1427 January 2014 SUB-DIVISION 16/12/13

View Document

27/01/1427 January 2014 ARTICLES OF ASSOCIATION

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA PRECIOUS

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN BICKERTON JONES

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SELWIN

View Document

02/08/132 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/01/1329 January 2013 PREVEXT FROM 31/07/2012 TO 31/08/2012

View Document

07/12/127 December 2012 09/11/12 STATEMENT OF CAPITAL GBP 200

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GYLE-THOMPSON

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHARLES BICKERTON JONES / 21/07/2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SELWIN / 21/07/2012

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED CHRISTOPHER WELCH

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED RICHARD SELWIN

View Document

17/08/1117 August 2011 DIRECTOR APPOINTED GAVIN CHARLES BICKERTON JONES

View Document

09/08/119 August 2011 SECRETARY APPOINTED PATRICIA ANNE PRECIOUS

View Document

09/08/119 August 2011 DIRECTOR APPOINTED PAUL EDWIN JACKSON

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/07/1121 July 2011 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