- Company Overview for RUN3D LIMITED (08265605)
- Filing history for RUN3D LIMITED (08265605)
- People for RUN3D LIMITED (08265605)
- Charges for RUN3D LIMITED (08265605)
- Registers for RUN3D LIMITED (08265605)
- More for RUN3D LIMITED (08265605)
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) |
---|---|---|---|
18 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 20 July 2023
|
|
18 Nov 2024 | TM01 | Termination of appointment of Stephen John Anidjah as a director on 13 November 2024 | |
22 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 30 September 2024
|
|
22 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 20 September 2024
|
|
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 5 April 2024
|
|
09 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 8 August 2024
|
|
23 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
05 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 5 April 2024
|
|
09 Feb 2024 | AD01 | Registered office address changed from Oxford Technology Management the Henley Building Newtown Road Henley-on-Thames RG9 1HG England to Pipers Mill Cottage Crossroads Hambrook Bristol BS16 1RJ on 9 February 2024 | |
08 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
21 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
30 Jun 2023 | AD01 | Registered office address changed from Magdalen Centre Oxford Science Park Robert Robinson Avenue Oxford OX4 4GA England to Oxford Technology Management the Henley Building Newtown Road Henley-on-Thames RG9 1HG on 30 June 2023 | |
12 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Nov 2021 | MR01 | Registration of charge 082656050001, created on 18 November 2021 | |
21 Oct 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
21 Oct 2021 | EH03 | Elect to keep the secretaries register information on the public register | |
21 Oct 2021 | EH01 | Elect to keep the directors' register information on the public register | |
16 Aug 2021 | PSC04 | Change of details for Dr Jessica Roxanne Leitch as a person with significant control on 16 August 2021 | |
16 Aug 2021 | CH01 | Director's details changed for Dr Jessica Leitch on 16 August 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
27 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Apr 2021 | AP01 | Appointment of Mr Stephen John Anidjah as a director on 15 April 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates |