RUSH NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 26/09/2526 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/12/2418 December 2024 | Amended total exemption full accounts made up to 2023-12-31 |
| 05/12/245 December 2024 | Total exemption full accounts made up to 2022-12-31 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-06 with updates |
| 07/05/247 May 2024 | Compulsory strike-off action has been discontinued |
| 07/05/247 May 2024 | Compulsory strike-off action has been discontinued |
| 06/05/246 May 2024 | Change of details for Mr Andrew Panayiotis Phouli as a person with significant control on 2024-05-06 |
| 06/05/246 May 2024 | Director's details changed for Mr Andrew Panayiotis Phouli on 2024-05-06 |
| 06/05/246 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
| 30/03/2330 March 2023 | Compulsory strike-off action has been discontinued |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2021-12-31 |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 30/01/2330 January 2023 | Director's details changed for Mr Stelios Andrew on 2023-01-30 |
| 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 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 18/06/2118 June 2021 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES |
| 18/06/2118 June 2021 | PREVSHO FROM 31/05/2021 TO 30/06/2020 |
| 18/06/2118 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
| 18/05/2118 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PANAYIOTIS PHOULI / 14/05/2021 |
| 09/09/209 September 2020 | COMPANY NAME CHANGED MESSI 77 LIMITED CERTIFICATE ISSUED ON 09/09/20 |
| 08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 49 BASSETT AVENUE SOUTHAMPTON HAMPSHIRE SO16 7DU UNITED KINGDOM |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 07/05/207 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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