Advanced company searchLink opens in new window

MY RUNWAY GROUP LTD

Company number 10122295

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)
01 May 2024 AA Micro company accounts made up to 30 April 2023
28 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
01 Feb 2024 AD01 Registered office address changed from Flat 29 Kernal House 19 Apple Tree Road London N17 6FS England to Flat 29 Kernal House 19 Apple Tree Road London N17 6FS on 1 February 2024
01 Feb 2024 CH01 Director's details changed for Mr Kojo Owusu Marfo on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from 20 Fouberts Place London W1F 7PL England to Flat 29 Kernal House 19 Apple Tree Road London N17 6FS on 1 February 2024
27 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Nov 2022 AD01 Registered office address changed from 2 Dylan Close Elstree Borehamwood WD6 3LL England to 20 Fouberts Place London W1F 7PL on 1 November 2022
13 May 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 30 April 2020
24 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 May 2019 AA Micro company accounts made up to 30 April 2018
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2019 AAMD Amended micro company accounts made up to 30 April 2017
20 Jul 2018 TM01 Termination of appointment of Nana Marfo as a director on 19 July 2018
09 Jun 2018 PSC07 Cessation of Kojo Owusu Marfo as a person with significant control on 9 June 2018
22 May 2018 AP01 Appointment of Mr Nana Marfo as a director on 22 May 2018
22 May 2018 AD01 Registered office address changed from 196 Hipswell Highway Coventry Coventry CV2 5FH United Kingdom to 2 Dylan Close Elstree Borehamwood WD6 3LL on 22 May 2018
22 May 2018 PSC01 Notification of Kojo Owusu Marfo as a person with significant control on 23 April 2018
23 Apr 2018 PSC01 Notification of Kojo Owusu Marfo as a person with significant control on 23 April 2018