Advanced company searchLink opens in new window

RUNNING WORLD CUP LIMITED

Company number 11764606

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)
19 Apr 2024 AA Micro company accounts made up to 31 December 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
08 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 105.27
08 Feb 2023 SH02 Sub-division of shares on 23 March 2022
08 Feb 2023 SH08 Change of share class name or designation
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with updates
11 Nov 2021 AD01 Registered office address changed from 5 Dashwood Lang Road Bourne Business Park Weybridge KT15 2HJ England to 40 Boss Hall Road Ipswich IP1 5BN on 11 November 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
30 Oct 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
19 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
02 Sep 2020 CS01 Confirmation statement made on 30 July 2020 with updates
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 100
05 Aug 2020 MR01 Registration of charge 117646060001, created on 4 August 2020
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with updates
26 Jul 2019 AD01 Registered office address changed from 43 Woodland Grove Weybridge KT13 9EQ United Kingdom to 5 Dashwood Lang Road Bourne Business Park Weybridge KT15 2HJ on 26 July 2019
25 Jul 2019 AP01 Appointment of Mr Toby Richard De La Poer Beresford as a director on 12 July 2019
25 Jul 2019 AP01 Appointment of Mrs Jennifer Karen De La Poer Beresford as a director on 12 July 2019
14 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted