- Company Overview for RUNPATH EMPLOYEE TRUSTEE LIMITED (06855888)
- Filing history for RUNPATH EMPLOYEE TRUSTEE LIMITED (06855888)
- People for RUNPATH EMPLOYEE TRUSTEE LIMITED (06855888)
- More for RUNPATH EMPLOYEE TRUSTEE LIMITED (06855888)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2022 | AP03 | Appointment of Mr Saul Devine as a secretary on 10 November 2022 | |
15 Nov 2022 | TM02 | Termination of appointment of Marisa Schlichting as a secretary on 10 November 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from Priory House C/O Cole Marie Partners Ltd 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 12 August 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
08 Mar 2022 | AD01 | Registered office address changed from 36 Featherstone Street London EC1Y 8AE England to Priory House C/O Cole Marie Partners Ltd 45-51 High Street Reigate Surrey RH2 9AE on 8 March 2022 | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
07 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
06 Apr 2020 | AP01 | Appointment of Mr Richard James Cartmell as a director on 1 April 2020 | |
02 Oct 2019 | AD01 | Registered office address changed from Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom to 36 Featherstone Street Featherstone Street London EC1Y 8AE on 2 October 2019 | |
28 Jun 2019 | DS02 | Withdraw the company strike off application | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2019 | DS01 | Application to strike the company off the register | |
23 May 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
28 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates |