THE RUN TO GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Appointment of Mr Thomas Werner as a director on 2025-04-10 |
14/04/2514 April 2025 | Appointment of Dr Bivik Shah as a director on 2025-04-10 |
19/03/2519 March 2025 | Cessation of Angus Donald Chilvers as a person with significant control on 2025-02-14 |
19/03/2519 March 2025 | Termination of appointment of Peter St John Worth as a director on 2025-02-14 |
19/03/2519 March 2025 | Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Rd London Greater London SW6 4TJ United Kingdom to C/O Sopher & Co, 2nd Floor Connaught House 1-3 Mount Street London W1K 3NB on 2025-03-19 |
19/03/2519 March 2025 | Change of details for Relkeel Holdings Limited as a person with significant control on 2025-02-28 |
19/03/2519 March 2025 | Confirmation statement made on 2024-10-03 with no updates |
19/03/2519 March 2025 | Termination of appointment of Angus Donald Chilvers as a director on 2025-02-14 |
19/03/2519 March 2025 | Notification of Relkeel Holdings Limited as a person with significant control on 2025-02-14 |
13/11/2413 November 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
25/10/2325 October 2023 | Change of details for Mr Angus Donald Chilvers as a person with significant control on 2023-10-25 |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Memorandum and Articles of Association |
16/10/2316 October 2023 | Resolutions |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
27/12/1827 December 2018 | REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 642 KINGS ROAD LONDON SW6 2DU ENGLAND |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
09/10/189 October 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/09/188 September 2018 | DISS40 (DISS40(SOAD)) |
04/09/184 September 2018 | FIRST GAZETTE |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
27/11/1727 November 2017 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 23 ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ ENGLAND |
29/03/1729 March 2017 | 16/01/17 STATEMENT OF CAPITAL GBP 402 |
09/03/179 March 2017 | DIRECTOR APPOINTED CHRISTOPHER GYLE THOMPSON |
27/02/1727 February 2017 | ADOPT ARTICLES 16/01/2017 |
22/02/1722 February 2017 | DIRECTOR APPOINTED MR CHRISTOPHER WELCH |
22/02/1722 February 2017 | DIRECTOR APPOINTED PETER ST JOHN WORTH |
04/10/164 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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