Advanced company searchLink opens in new window

RUNNING WILD LTD

Company number 09317720

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)
12 Nov 2024 CS01 Confirmation statement made on 10 November 2024 with updates
30 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 10 November 2023
28 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
22 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2024 MA Memorandum and Articles of Association
22 Aug 2024 SH08 Change of share class name or designation
03 Jun 2024 RP04AP01 Second filing for the appointment of Mr Kirk Allen as a director
16 Apr 2024 TM01 Termination of appointment of Benjamin Simpson as a director on 28 March 2024
20 Mar 2024 CH01 Director's details changed for Mr Kirk Allen on 20 March 2024
07 Mar 2024 PSC01 Notification of Kirk Allen as a person with significant control on 1 September 2023
10 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 30/08/2024.
05 Sep 2023 AD01 Registered office address changed from The Warehouse 19-21 Somers Street Leeds LS1 2RG England to 36 Wellington Street (Green Room) Leeds LS1 2DE on 5 September 2023
09 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
23 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
27 Apr 2021 MR01 Registration of charge 093177200001, created on 26 April 2021
23 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
20 Oct 2020 AD01 Registered office address changed from 19-21 Somers Street Leeds LS1 2RG England to The Warehouse 19-21 Somers Street Leeds LS1 2RG on 20 October 2020
20 Oct 2020 AD01 Registered office address changed from 1-5 Springfield Mount Leeds LS2 9NG England to 19-21 Somers Street Leeds LS1 2RG on 20 October 2020
02 Sep 2020 AA Micro company accounts made up to 30 November 2019
15 May 2020 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR England to 1-5 Springfield Mount Leeds LS2 9NG on 15 May 2020
02 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates