THE RUN TO GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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 Cessation of Angus Donald Chilvers as a person with significant control on 2025-02-14

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 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

View Document

19/03/2519 March 2025 Change of details for Relkeel Holdings Limited as a person with significant control on 2025-02-28

View Document

19/03/2519 March 2025 Confirmation statement made on 2024-10-03 with no updates

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 Notification of Relkeel Holdings Limited as a person with significant control on 2025-02-14

View Document

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

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

25/10/2325 October 2023 Change of details for Mr Angus Donald Chilvers as a person with significant control on 2023-10-25

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Memorandum and Articles of Association

View Document

16/10/2316 October 2023 Resolutions

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

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

View Document

05/03/195 March 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 642 KINGS ROAD LONDON SW6 2DU ENGLAND

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

09/10/189 October 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 DISS40 (DISS40(SOAD))

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

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

View Document

29/03/1729 March 2017 16/01/17 STATEMENT OF CAPITAL GBP 402

View Document

09/03/179 March 2017 DIRECTOR APPOINTED CHRISTOPHER GYLE THOMPSON

View Document

27/02/1727 February 2017 ADOPT ARTICLES 16/01/2017

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER WELCH

View Document

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

View Document

04/10/164 October 2016 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