-
RUNTECH GROUP LIMITED - Camden Lockside, 54-56 Camden Lock Place, London, NW1 8AF, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07384703
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Camden Lockside
- 54-56 Camden Lock Place
- London
- NW1 8AF
- United Kingdom Camden Lockside, 54-56 Camden Lock Place, London, NW1 8AF, United Kingdom UK
Management
- Geschäftsführung
- AKKERMAN, Robert
- EVEN-CHEN, Itay
- GARFUNKEL, Eylon
- SHAHAR, Yaron
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 22.09.2010
- Alter der Firma 2010-09-22 13 Jahre
- SIC/NACE
- 62012
Eigentumsverhältnisse
- Beneficial Owners
- Simon Miles Osman
- -
- -
- -
- Mr Teddy Sagi
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- VIASTAK LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-03-31
- Letzte Einreichung: 2019-03-31
- lezte Bilanzhinterlegung
- 2012-10-20
- Jahresmeldung
- Fälligkeit: 2020-12-01
- Letzte Einreichung: 2019-10-20
-
RUNTECH GROUP LIMITED Firmenbeschreibung
- RUNTECH GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07384703. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 22.09.2010 registriert. RUNTECH GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen VIASTAK LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62012" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 20.10.2012.Die Firma kann schriftlich über Camden Lockside erreicht werden.
Jetzt sichern RUNTECH GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Runtech Group Limited - Camden Lockside, 54-56 Camden Lock Place, London, NW1 8AF, Grossbritannien
- 2010-09-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RUNTECH GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
accounts-with-accounts-type-group (2020-09-22) - AA
-
cessation-of-a-person-with-significant-control (2020-02-12) - PSC07
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-03-05) - GAZ1
-
gazette-filings-brought-up-to-date (2019-03-06) - DISS40
-
appoint-person-director-company-with-name-date (2019-03-01) - AP01
-
appoint-person-director-company-with-name-date (2019-03-27) - AP01
-
accounts-with-accounts-type-group (2019-07-29) - AA
-
capital-allotment-shares (2019-10-14) - SH01
-
confirmation-statement-with-updates (2019-10-30) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-14) - AD01
-
change-account-reference-date-company-previous-extended (2018-04-24) - AA01
-
appoint-person-director-company-with-name-date (2018-07-23) - AP01
-
termination-director-company-with-name-termination-date (2018-11-05) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2018-11-13) - PSC09
-
termination-director-company-with-name-termination-date (2018-10-25) - TM01
-
notification-of-a-person-with-significant-control (2018-11-13) - PSC02
-
confirmation-statement-with-no-updates (2018-11-13) - CS01
-
termination-director-company-with-name-termination-date (2018-11-15) - TM01
-
termination-director-company-with-name-termination-date (2018-12-11) - TM01
-
appoint-person-director-company-with-name-date (2018-12-12) - AP01
-
notification-of-a-person-with-significant-control (2018-11-13) - PSC01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-03-16) - TM01
-
mortgage-satisfy-charge-full (2017-01-24) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-31) - MR01
-
capital-allotment-shares (2017-02-10) - SH01
-
appoint-person-director-company-with-name-date (2017-03-02) - AP01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-11-03) - CS01
-
cessation-of-a-person-with-significant-control (2017-11-03) - PSC07
-
notification-of-a-person-with-significant-control-statement (2017-11-03) - PSC08
-
change-person-director-company-with-change-date (2017-11-03) - CH01
-
resolution (2017-11-10) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
mortgage-satisfy-charge-full (2016-12-16) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-07-21) - AA
-
capital-alter-shares-subdivision (2016-10-24) - SH02
-
resolution (2016-09-23) - RESOLUTIONS
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-17) - AR01
-
termination-secretary-company-with-name-termination-date (2015-12-17) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-09) - MR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-01-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-09-26) - AA
-
capital-allotment-shares (2014-10-28) - SH01
-
change-person-director-company-with-change-date (2014-10-28) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-28) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-17) - AA
-
gazette-filings-brought-up-to-date (2013-03-02) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
-
gazette-notice-compulsary (2013-02-26) - GAZ1
keyboard_arrow_right 2012
-
legacy (2012-06-14) - MG01
-
change-account-reference-date-company-previous-extended (2012-02-29) - AA01
-
accounts-with-accounts-type-total-exemption-small (2012-06-25) - AA
-
change-registered-office-address-company-with-date-old-address (2012-10-10) - AD01
-
legacy (2012-11-01) - MG01
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-02-03) - SH01
-
second-filing-of-form-with-form-type (2011-10-19) - RP04
-
appoint-person-director-company-with-name (2011-10-31) - AP01
-
capital-allotment-shares (2011-07-14) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-10-31) - AD01
keyboard_arrow_right 2010
-
incorporation-company (2010-09-22) - NEWINC
-
certificate-change-of-name-company (2010-11-24) - CERTNM
-
change-of-name-notice (2010-11-24) - CONNOT
-
appoint-person-director-company-with-name (2010-11-18) - AP01
-
termination-director-company-with-name (2010-11-18) - TM01
-
certificate-change-of-name-company (2010-10-07) - CERTNM
-
change-of-name-notice (2010-10-07) - CONNOT