CATHERINE RUSHFORTH & ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

30/05/2530 May 2025 Registered office address changed from C/O Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG to Flat 1, 32 Padua Road London SE20 8HF on 2025-05-30

View Document

30/05/2530 May 2025 Registered office address changed from Flat 1, 32 Padua Road London SE20 8HF England to Flat 1 32 Padua Road London SE20 8HF on 2025-05-30

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

25/04/2025 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE RUSHFORTH / 12/04/2020

View Document

25/04/2025 April 2020 PSC'S CHANGE OF PARTICULARS / MS CATHERINE ANNE RUSHFORTH / 12/04/2020

View Document

12/04/2012 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE RUSHFORTH / 14/07/2018

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE RUSHFORTH / 02/07/2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 140D SHOOTERS HILL ROAD LONDONLONDON

View Document

12/08/1512 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

08/05/158 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

30/08/1330 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

12/02/1312 February 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM 20 GIFFORD HOUSE EASTNEY STREET GREENWICH LONDON SE10 9NT

View Document

25/10/1225 October 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY RODERICK BURROWS

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE RUSHFORTH / 01/02/2012

View Document

20/01/1220 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 DISS40 (DISS40(SOAD))

View Document

15/11/1115 November 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

08/11/118 November 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE RUSHFORTH / 05/11/2009

View Document

29/10/1029 October 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company