Advanced company searchLink opens in new window

RUNPATH PILOT LIMITED

Company number 07406032

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 Apr 2018 AP01 Appointment of Mr Malcolm John Pape as a director on 23 April 2018
19 Apr 2018 TM01 Termination of appointment of William James Spencer Floydd as a director on 19 April 2018
06 Nov 2017 CH01 Director's details changed for Charles Langhorne Butterworth on 18 October 2017
31 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2017 AP01 Appointment of Charles Langhome Butterworth as a director on 18 October 2017
21 Oct 2017 MR04 Satisfaction of charge 074060320001 in full
20 Oct 2017 AP01 Appointment of Julia Mary Cattanach as a director
20 Oct 2017 AP03 Appointment of Mr Ronan Hanna as a secretary on 18 October 2017
20 Oct 2017 TM02 Termination of appointment of Marisa Schlichting as a secretary on 18 October 2017
20 Oct 2017 AP01 Appointment of Ms Julia Mary Cattanach as a director on 18 October 2017
20 Oct 2017 AP01 Appointment of Mark Pepper as a director on 18 October 2017
20 Oct 2017 TM01 Termination of appointment of John Paul Wilkins as a director on 18 October 2017
20 Oct 2017 AP01 Appointment of Mr William James Spencer Floydd as a director on 18 October 2017
20 Oct 2017 TM01 Termination of appointment of Ian Anthony Major as a director on 17 October 2017
20 Oct 2017 TM01 Termination of appointment of Saul Devine as a director on 18 October 2017
20 Oct 2017 AD01 Registered office address changed from Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 20 October 2017
13 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
05 Oct 2017 AA Full accounts made up to 31 March 2017
04 Apr 2017 AD01 Registered office address changed from 4th Floor, 131 Finsbury Pavement London EC2A 1NT England to Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF on 4 April 2017
16 Dec 2016 AD01 Registered office address changed from 2nd Floor 112-116 Old Street Clerkenwell London EC1V 9BG to 4th Floor, 131 Finsbury Pavement London EC2A 1NT on 16 December 2016
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
25 Jan 2016 CERTNM Company name changed runpath digital LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
08 Dec 2015 AP01 Appointment of Mr John-Paul Wilkins as a director on 1 July 2015
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015