- 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 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Mar 2014 | AD01 | Registered office address changed from C/O Oxford University Sport Sir Roger Bannister Running Track Iffley Road Oxford Oxfordshire OX4 1EQ on 11 March 2014 | |
08 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
05 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 23 March 2013
|
|
01 Nov 2013 | AR01 | Annual return made up to 23 October 2013 with full list of shareholders | |
30 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 October 2012
|
|
08 May 2013 | AP01 | Appointment of Mr Trevor Dowding Prior as a director | |
28 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 14 November 2012
|
|
08 Jan 2013 | AP01 | Appointment of Mr Stephen Brindle as a director | |
08 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 18 December 2012
|
|
19 Dec 2012 | AP01 | Appointment of Dr David James Bruce as a director | |
27 Nov 2012 | AP01 | Appointment of Mr Lucius Cary as a director | |
22 Nov 2012 | TM01 | Termination of appointment of Andrea Mica as a director | |
09 Nov 2012 | SH02 | Sub-division of shares on 5 November 2012 | |
30 Oct 2012 | AP01 | Appointment of Dr Jessica Leitch as a director | |
23 Oct 2012 | NEWINC |
Incorporation
|