RUNATAP (BUILD AND TRAVEL CONSULTANCY) LIMITED

167 Turners Hill, Cheshunt, EN8 9BH, Herts
StatusACTIVE
Company No.07348859
CategoryPrivate Limited Company
Incorporated18 Aug 2010
Age13 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

RUNATAP (BUILD AND TRAVEL CONSULTANCY) LIMITED is an active private limited company with number 07348859. It was incorporated 13 years, 9 months, 30 days ago, on 18 August 2010. The company address is 167 Turners Hill, Cheshunt, EN8 9BH, Herts.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 19 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-14

Officer name: John James Matthew Tansley

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Paul Hindle

Change date: 2016-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2018

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John James Matthew Tansley

Cessation date: 2016-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John James Matthew Tansley

Notification date: 2016-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Matthew Paul Hindle

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2017

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Paul Hindle

Cessation date: 2016-08-19

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2017

Action Date: 19 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-19

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Matthew Tansley

Appointment date: 2016-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-29

Old address: 167 Turners Hill Cheshunt Hertfordshire EN8 9BH United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2013

Action Date: 18 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Paul Hindle

Change date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Mr Matthre Paul Hindle

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthre Paul Hindle

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 18 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYNHAM BADGES LIMITED

3 JOHNDORY,TAMWORTH,B77 1NY

Number:09034491
Status:ACTIVE
Category:Private Limited Company

CLIFF NEWPORT CARPENTRY LTD

89 HIGH STREET,THAME,OX9 3EH

Number:09992751
Status:ACTIVE
Category:Private Limited Company

ENRICH E-LOGISTICS INTERNATIONAL LTD

FLAT 1 THE COACH HOUSE,YORK,YO32 2RH

Number:11165483
Status:ACTIVE
Category:Private Limited Company

HOMES PARTNERSHIP SOUTHERN LIMITED

44 HIGH STREET,WEST SUSSEX,RH10 1BW

Number:04309486
Status:ACTIVE
Category:Private Limited Company

RED HOT CREATIVE LTD

5 WELBOURN DRIVE,SCARBOROUGH,YO12 4RP

Number:07697128
Status:ACTIVE
Category:Private Limited Company

ST. COLUMBA'S SCHOOL LIMITED

CHALOT, THE FINANCE OFFICE,KNOCKBUCKLE ROAD,PA13 4EQ

Number:SC016856
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source