RUSHDAH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

28/02/2228 February 2022 Cessation of Gulam Mohammed Asif as a person with significant control on 2021-04-06

View Document

28/02/2228 February 2022 Director's details changed for Mr Gulam Mohammed Asif on 2022-02-28

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Notification of Noor Unnisa as a person with significant control on 2021-04-06

View Document

28/02/2228 February 2022 Registered office address changed from 7 Rodway Close Birmingham B19 2NB to 144 Rotton Park Road Edgbaston Birmingham B16 0LH on 2022-02-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM MOHAMMED ASIF / 09/02/2018

View Document

09/02/189 February 2018 01/08/17 STATEMENT OF CAPITAL GBP 100

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULAM MOHAMMED ASIF

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/01/1630 January 2016 SECRETARY APPOINTED MRS NOOR UNNISA

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR NOOR UNNISA

View Document

27/06/1527 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NOOR UNNISA / 01/06/2015

View Document

27/06/1527 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

27/06/1527 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM ASIF / 01/06/2015

View Document

27/06/1527 June 2015 REGISTERED OFFICE CHANGED ON 27/06/2015 FROM FLAT 14 52 MASON WAY BIRMINGHAM B15 2EE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MRS NOOR UNNISA

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY NOOR UNNISA

View Document

04/02/154 February 2015 01/12/14 STATEMENT OF CAPITAL GBP 1

View Document

25/06/1425 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/11/1329 November 2013 REGISTERED OFFICE CHANGED ON 29/11/2013 FROM APARTMENT 47 FRIDAY BRIDGE BERKLEY STREET BIRMINGHAM B1 2LB ENGLAND

View Document

08/07/138 July 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

05/07/135 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NOOR UNNISA / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM ASIF / 05/07/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1223 May 2012 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