Advanced company searchLink opens in new window

THE RUN BUDDY LTD

Company number 13135343

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)
06 Oct 2025 MR01 Registration of charge 131353430001, created on 3 October 2025
02 Oct 2025 MA Memorandum and Articles of Association
02 Oct 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Oct 2025 SH08 Change of share class name or designation
01 Oct 2025 SH10 Particulars of variation of rights attached to shares
20 Aug 2025 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 20 August 2025
05 Aug 2025 AP01 Appointment of Ms. Evelina Jarbin as a director on 22 May 2025
12 Jun 2025 SH01 Statement of capital following an allotment of shares on 22 May 2025
  • GBP 4.450371
06 Jun 2025 AP01 Appointment of Mr. Wossen Workneh as a director on 22 May 2025
06 Jun 2025 TM01 Termination of appointment of Dominic Maskell as a director on 22 May 2025
06 Jun 2025 TM01 Termination of appointment of Benjamin Oliver Parker as a director on 22 May 2025
06 Jun 2025 TM01 Termination of appointment of Joshua Todd Patterson as a director on 22 May 2025
06 Jun 2025 TM01 Termination of appointment of Jonathan Edgar Coker as a director on 22 May 2025
23 Apr 2025 PSC08 Notification of a person with significant control statement
28 Jan 2025 PSC07 Cessation of Benjamin Oliver Parker as a person with significant control on 20 December 2023
28 Jan 2025 PSC07 Cessation of Dominic Maskell as a person with significant control on 20 December 2023
17 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
06 Nov 2024 AA Total exemption full accounts made up to 31 January 2024
28 Aug 2024 MA Memorandum and Articles of Association
23 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2024 SH01 Statement of capital following an allotment of shares on 9 August 2024
  • GBP 4.041229
26 Jan 2024 SH01 Statement of capital following an allotment of shares on 25 January 2024
  • GBP 4.028685
09 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 4.006778
07 Dec 2023 MA Memorandum and Articles of Association