RUSHFIRTH CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

02/12/222 December 2022 Registered office address changed from Batley Business Park Technology Drive Soothill Btaley WF17 6ER United Kingdom to Silkwood Park 7 the Office Village Wakefield WF5 9TF on 2022-12-02

View Document

27/04/2227 April 2022 Registered office address changed from West Court Offices Park Lane Allerton Bywater WF10 2FY United Kingdom to Batley Business Park Technology Drive Soothill Btaley WF17 6ER on 2022-04-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/06/2018 June 2020 CURREXT FROM 30/03/2021 TO 31/03/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS KATHRYN RUSHFIRTH

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM BROOKROYD HOUSE BROOKROYD LANE BATLEY WEST YORKSHIRE WF17 0BU UNITED KINGDOM

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR HOWARD JAMES RUSHFIRTH

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARRIS

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOWARD JAMES RUSHFIRTH

View Document

19/03/1919 March 2019 CESSATION OF ADRIAN NICHOLAS HARRIS AS A PSC

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

18/12/1718 December 2017 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

05/09/175 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SHAWARMA FACTORY LTD


  • 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