Advanced company searchLink opens in new window

RUNIMAGE LIMITED

Company number 05298497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2009 CH01 Director's details changed for Paul Carroll on 23 December 2009
23 Dec 2009 AD01 Registered office address changed from the Old Grist Mill Studios Tresooth Lane Penryn Cornwall TR10 8DL United Kingdom on 23 December 2009
27 Nov 2009 AD01 Registered office address changed from the Old Grist Mill Tresooth Lane Penryn Cornwall TR10 8DL United Kingdom on 27 November 2009
17 Sep 2009 287 Registered office changed on 17/09/2009 from 38 carrick road falmouth cornwall TR11 4PQ
08 Jun 2009 88(2) Ad 18/05/09\gbp si 3@1=3\gbp ic 1/4\
04 Jun 2009 288a Director appointed mrs julie moria carroll
19 Feb 2009 363a Return made up to 26/11/08; full list of members
16 Feb 2009 AA Total exemption full accounts made up to 31 December 2008
12 Feb 2009 287 Registered office changed on 12/02/2009 from c/o giant strongbox LIMITED 1 new oxford street london WC1A 1GG
12 Feb 2009 288c Director's change of particulars / paul carroll / 01/02/2009
28 Jul 2008 AA Total exemption full accounts made up to 31 December 2007
19 Jun 2008 288b Appointment terminated secretary giant strongbox LTD
05 Feb 2008 363s Return made up to 26/11/07; no change of members
05 Sep 2007 AA Total exemption full accounts made up to 31 December 2006
14 Dec 2006 363s Return made up to 26/11/06; full list of members
27 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
14 Dec 2005 363s Return made up to 26/11/05; full list of members
01 Apr 2005 287 Registered office changed on 01/04/05 from: c/o giant strongbox LTD angel house, 338/346 goswell road, london EC1V 7QN
18 Mar 2005 288c Secretary's particulars changed
01 Feb 2005 225 Accounting reference date extended from 30/11/05 to 31/12/05
01 Feb 2005 288a New secretary appointed
01 Feb 2005 288a New director appointed
07 Dec 2004 288b Secretary resigned
07 Dec 2004 288b Director resigned
26 Nov 2004 NEWINC Incorporation