RUNWAY LONDON LTD

Unit 15, 1st Floor Christie Way Unit 15, 1st Floor Christie Way, Manchester, M21 7QY, England
StatusACTIVE
Company No.09727541
CategoryPrivate Limited Company
Incorporated11 Aug 2015
Age8 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

RUNWAY LONDON LTD is an active private limited company with number 09727541. It was incorporated 8 years, 8 months, 22 days ago, on 11 August 2015. The company address is Unit 15, 1st Floor Christie Way Unit 15, 1st Floor Christie Way, Manchester, M21 7QY, England.



Company Fillings

Change account reference date company previous shortened

Date: 22 Feb 2024

Action Date: 27 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-28

New date: 2023-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2023

Action Date: 28 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-29

New date: 2022-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2022

Action Date: 29 May 2021

Category: Accounts

Type: AA01

New date: 2021-05-29

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-30

New date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Address

Type: AD01

New address: Unit 15, 1st Floor Christie Way Christie Park Manchester M21 7QY

Change date: 2021-12-20

Old address: 189C Mauldeth Road Manchester M19 1BA England

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2021

Action Date: 30 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-08-31

New date: 2020-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Farhat Nabi

Notification date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Junayd Khan

Cessation date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-31

Officer name: Mrs Farhat Shaheen Nabi

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Junayd Khan

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2020

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-01

Officer name: Farhat Nabi

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhat Shaheen Nabi

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: 302 Barlow Moor Road Manchester M21 8AY England

New address: 189C Mauldeth Road Manchester M19 1BA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

New address: 302 Barlow Moor Road Manchester M21 8AY

Old address: 189C Mauldeth Road Manchester M19 1BA England

Change date: 2020-01-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Junayd Khan

Change date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-08

Old address: 270-272 Lever Street Bolton BL3 6PD England

New address: 189C Mauldeth Road Manchester M19 1BA

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-25

New address: 270-272 Lever Street Bolton BL3 6PD

Old address: Queens Court 24 Queen Street Manchester M2 5HX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Farhat Shaheen Nabi

Appointment date: 2016-05-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Junayd Khan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Junayd Khan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Junayd Khan

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Junayd Khan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-01

Officer name: Ms Farhat Nabi

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Junayd Khan

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhat Nabi

Termination date: 2015-09-01

Documents

View document PDF

Incorporation company

Date: 11 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLERGATE (DURHAM) MANAGEMENT COMPANY LIMITED

93 BOHEMIA ROAD,ST. LEONARDS ON SEA,TN37 6RJ

Number:06492315
Status:ACTIVE
Category:Private Limited Company

AMBAS UNIVERSE LIMITED

THE LONG LODGE 265-269,WIMBLEDON,SW19 3NW

Number:09717346
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J M SERVICES (SOUTH ) LTD

24 GRAND AVENUE,WORTHING,BN11 5AQ

Number:11281799
Status:ACTIVE
Category:Private Limited Company

NEVAEH LOUNGE LTD

122 HIGH STREET,NEWPORT PAGNELL,MK16 8EH

Number:11356561
Status:ACTIVE
Category:Private Limited Company

PRO-TECH CAD SOLUTIONS LIMITED

DRAYTON COURT,SOLIHULL,B90 4NG

Number:08027789
Status:ACTIVE
Category:Private Limited Company

SEVERN CONTRACT CLEANING LIMITED

1 KNIGHTS COURT ARCHERS WAY,SHREWSBURY,SY1 3GA

Number:09434001
Status:ACTIVE
Category:Private Limited Company

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