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)
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
12 Mar 2020 CH01 Director's details changed for Aylin Sali on 12 March 2020
12 Mar 2020 CH01 Director's details changed for Aylin Sali on 12 March 2020
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
21 Jul 2019 AA Micro company accounts made up to 31 December 2018
29 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
15 Oct 2018 AA Micro company accounts made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
26 Feb 2018 SH02 Sub-division of shares on 21 December 2017
08 Feb 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
06 Feb 2018 AP01 Appointment of Roman Čmelík as a director on 21 December 2017
06 Feb 2018 AP01 Appointment of Vladislav Jež as a director on 21 December 2017
06 Feb 2018 AP01 Appointment of Cedomir Smokovic as a director on 21 December 2017
24 Jan 2018 SH10 Particulars of variation of rights attached to shares
23 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 TM01 Termination of appointment of Opifer Investments Limited as a director on 21 December 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
28 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
01 Jul 2016 AA Micro company accounts made up to 31 October 2015
29 Feb 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • EUR 50,000
17 Feb 2016 MA Memorandum and Articles of Association
17 Feb 2016 CC04 Statement of company's objects
02 Feb 2016 AP01 Appointment of Stanimir Markov as a director on 28 January 2016
02 Feb 2016 AP02 Appointment of Opifer Investments Limited as a director on 16 October 2014
07 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • EUR 50,000