MAX RUTHERSTON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-29 |
| 12/03/2512 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-04 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/05/239 May 2023 | Total exemption full accounts made up to 2022-06-30 |
| 10/02/2310 February 2023 | Confirmation statement made on 2023-01-04 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 28/01/2128 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES |
| 17/11/2017 November 2020 | PSC'S CHANGE OF PARTICULARS / MRS MACHIKO JINTO / 17/11/2020 |
| 17/11/2017 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MACHIKO JINTO / 17/11/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 25/06/2025 June 2020 | PSC'S CHANGE OF PARTICULARS / MR ALBERT DAVID MAXIMILIAN RUTHERSTON / 25/06/2020 |
| 25/06/2025 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MACHIKO JINTO / 25/06/2020 |
| 25/06/2025 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT DAVID MAXIMILIAN RUTHERSTON / 25/06/2020 |
| 25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES |
| 25/06/2025 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS MACHIKO JINTO / 25/06/2020 |
| 18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM WESTBURY 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
| 01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT DAVID MAXIMILIAN RUTHERSTON / 01/11/2018 |
| 01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MACHIKO JINTO / 24/10/2018 |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALBERT DAVID MAXIMILIAN RUTHERSTON |
| 31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACHIKO JINTO |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 18/05/1718 May 2017 | VARYING SHARE RIGHTS AND NAMES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/08/1620 August 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 31/07/1531 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM C/O OPUS ACCOUNTING LTD 2B THE VOTEC CENTRE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5TN |
| 13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MACHIKO JINTO / 13/01/2015 |
| 13/01/1513 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALBERT DAVID MAXIMILIAN RUTHERSTON / 13/01/2015 |
| 20/10/1420 October 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 16/09/1416 September 2014 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM C/O OPUS ACCOUNTING LIMITED 15A KINGFISHER COURT NEWBURY BERKSHIRE RG14 5SJ UNITED KINGDOM |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/06/1319 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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