Advanced company searchLink opens in new window

RUNECAST SOLUTIONS LIMITED

Company number 09248268

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 2024 AP01 Appointment of Alison Louise Leonard as a director on 19 December 2024
20 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
20 Dec 2024 TM01 Termination of appointment of Aylin Sali as a director on 20 December 2024
20 Dec 2024 TM01 Termination of appointment of Stanimir Markov as a director on 20 December 2024
27 Aug 2024 AP01 Appointment of Marc Elliot Gold as a director on 26 August 2024
26 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with updates
21 Aug 2024 TM01 Termination of appointment of Cedomir Smokovic as a director on 1 March 2024
21 Aug 2024 TM01 Termination of appointment of Roman Čmelík as a director on 1 March 2024
21 Aug 2024 TM01 Termination of appointment of Vladislav Jež as a director on 1 March 2024
24 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ 15/01/2024
22 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
24 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
25 May 2022 AD01 Registered office address changed from Kemp House 152 City Road London England EC1V 2NX to 124 City Road London EC1V 2NX on 25 May 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2021 PSC08 Notification of a person with significant control statement
03 Dec 2021 MA Memorandum and Articles of Association
03 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of agreement 19/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2021 SH06 Cancellation of shares. Statement of capital on 19 November 2021
  • GBP 54,875.40
03 Dec 2021 SH03 Purchase of own shares.
30 Nov 2021 PSC07 Cessation of Aylin Sali as a person with significant control on 19 November 2021
16 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
02 Dec 2020 AA Micro company accounts made up to 31 December 2019