RUSH NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

18/12/2418 December 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

07/05/247 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Compulsory strike-off action has been discontinued

View Document

06/05/246 May 2024 Change of details for Mr Andrew Panayiotis Phouli as a person with significant control on 2024-05-06

View Document

06/05/246 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/05/246 May 2024 Director's details changed for Mr Andrew Panayiotis Phouli on 2024-05-06

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Director's details changed for Mr Stelios Andrew on 2023-01-30

View Document

27/01/2327 January 2023 Registered office address changed from 25 George Street Croydon CR0 1LB England to 2nd Floor Offices, 25a George Street Croydon CR0 1LB on 2023-01-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 PREVSHO FROM 31/05/2021 TO 30/06/2020

View Document

18/06/2118 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES

View Document

18/05/2118 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PANAYIOTIS PHOULI / 14/05/2021

View Document

09/09/209 September 2020 COMPANY NAME CHANGED MESSI 77 LIMITED CERTIFICATE ISSUED ON 09/09/20

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 49 BASSETT AVENUE SOUTHAMPTON HAMPSHIRE SO16 7DU UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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