Advanced company searchLink opens in new window

RUN3D LIMITED

Company number 08265605

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 339.7908
09 Feb 2024 AD01 Registered office address changed from Oxford Technology Management the Henley Building Newtown Road Henley-on-Thames RG9 1HG England to Pipers Mill Cottage Crossroads Hambrook Bristol BS16 1RJ on 9 February 2024
08 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with updates
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
30 Jun 2023 AD01 Registered office address changed from Magdalen Centre Oxford Science Park Robert Robinson Avenue Oxford OX4 4GA England to Oxford Technology Management the Henley Building Newtown Road Henley-on-Thames RG9 1HG on 30 June 2023
12 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
19 Nov 2021 MR01 Registration of charge 082656050001, created on 18 November 2021
21 Oct 2021 EH02 Elect to keep the directors' residential address register information on the public register
21 Oct 2021 EH03 Elect to keep the secretaries register information on the public register
21 Oct 2021 EH01 Elect to keep the directors' register information on the public register
16 Aug 2021 PSC04 Change of details for Dr Jessica Roxanne Leitch as a person with significant control on 16 August 2021
16 Aug 2021 CH01 Director's details changed for Dr Jessica Leitch on 16 August 2021
05 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
27 Apr 2021 AP01 Appointment of Mr Stephen John Anidjah as a director on 15 April 2021
10 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with updates
31 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
27 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 August 2019
  • GBP 332.1114
27 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 June 2019
  • GBP 326.1920
29 Jun 2020 CH01 Director's details changed for Dr Jessica Leitch on 29 June 2020
06 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
05 Aug 2019 SH01 Statement of capital following an allotment of shares on 10 June 2019
  • GBP 317.0341
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2020
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018