Advanced company searchLink opens in new window

RUNNING FLUSH LIMITED

Company number 10837199

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)
05 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
19 Jan 2024 CH01 Director's details changed for Mr Sam Miller on 19 January 2024
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
09 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
17 Aug 2021 AA Micro company accounts made up to 30 June 2021
02 Dec 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
09 Nov 2020 AD01 Registered office address changed from 16 Royal Court Apartments 66 Lichfield Road Sutton Coldfield B74 2NA England to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 9 November 2020
06 Oct 2020 AD01 Registered office address changed from Rigton Grange Church Hill North Rigton Leeds LS17 0DB England to 16 Royal Court Apartments 66 Lichfield Road Sutton Coldfield B74 2NA on 6 October 2020
01 Jul 2020 AA Micro company accounts made up to 30 June 2020
12 Nov 2019 AA Micro company accounts made up to 30 June 2019
29 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
06 Dec 2018 AA Micro company accounts made up to 30 June 2018
06 Dec 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
03 Sep 2018 AD01 Registered office address changed from 50a Tudor Drive Romford RM2 5LH United Kingdom to Rigton Grange Church Hill North Rigton Leeds LS17 0DB on 3 September 2018
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
24 Aug 2017 TM01 Termination of appointment of Jaqueline Miller as a director on 22 August 2017
22 Aug 2017 TM01 Termination of appointment of Harprit Singh Gurnam as a director on 16 August 2017
27 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted