Advanced company searchLink opens in new window

RUNTECH LIMITED

Company number 03199248

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)
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
22 Mar 2024 AA Full accounts made up to 31 July 2023
03 Jan 2024 MR01 Registration of charge 031992480019, created on 2 January 2024
06 Dec 2023 MR04 Satisfaction of charge 7 in full
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
11 May 2023 CH01 Director's details changed for Mr Grant Gorvett on 11 May 2023
05 May 2023 PSC05 Change of details for Runtech Holdings Ltd as a person with significant control on 8 March 2023
04 May 2023 PSC05 Change of details for Runtech Holdings Ltd as a person with significant control on 8 March 2023
20 Mar 2023 AA Full accounts made up to 31 July 2022
09 Mar 2023 AD01 Registered office address changed from 7 Dyffryn Court Riverside Business Park Swansea Vale Swansea SA7 0AP to Dyffryn Court, Riverside Business Park Swansea Vale Swansea SA7 0AP on 9 March 2023
26 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
12 May 2022 PSC05 Change of details for Runtech Holdings Ltd as a person with significant control on 10 May 2022
10 May 2022 AD01 Registered office address changed from Llewellyns Quay Port Talbot West Glamorgan SA13 1RF to 7 Dyffryn Court Riverside Business Park Swansea Vale Swansea SA7 0AP on 10 May 2022
27 Apr 2022 MR01 Registration of charge 031992480018, created on 26 April 2022
07 Apr 2022 MR04 Satisfaction of charge 11 in full
21 Jan 2022 AA Full accounts made up to 31 July 2021
19 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
10 Feb 2021 AA Full accounts made up to 31 July 2020
10 Nov 2020 AP01 Appointment of Mr Grant Gorvett as a director on 1 October 2020
18 Jun 2020 CH03 Secretary's details changed for Samantha Claire Gorvett on 17 June 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
21 Feb 2020 PSC07 Cessation of Hazells Limited as a person with significant control on 16 August 2019
21 Feb 2020 TM01 Termination of appointment of Martyn John Samuel Hazell as a director on 20 January 2020
21 Feb 2020 PSC02 Notification of Runtech Holdings Ltd as a person with significant control on 16 August 2019
04 Feb 2020 AA Full accounts made up to 31 July 2019