THE RUSHMORE GROUP LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Accounts

16/11/2316 November 2023 Registered office address changed from 61 Poland Street London W1F 7NU England to Grange Cottage Grange Lane London SE21 7LH on 2023-11-16

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

23/04/2323 April 2023 Application to strike the company off the register

View Document

05/03/235 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

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

View Accounts

26/09/2126 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM RADIANT HOUSE 28-30 FOWLER ROAD ILFORD ESSEX IG6 3UT ENGLAND

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID JAMES DOWNEY / 07/08/2019

View Document

19/12/1819 December 2018 DISS40 (DISS40(SOAD))

View Document

18/12/1818 December 2018 FIRST GAZETTE

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

18/10/1818 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 61 POLAND STREET LONDON W1F 7NU

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/10/1513 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/10/1313 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/09/1311 September 2013 29/04/13 STATEMENT OF CAPITAL GBP 159540

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 18/04/12 STATEMENT OF CAPITAL GBP 154050

View Document

31/08/1231 August 2012 18/04/12 STATEMENT OF CAPITAL GBP 154050

View Document

10/07/1210 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 ADOPT ARTICLES 01/12/2011

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/03/1223 March 2012 31/01/12 STATEMENT OF CAPITAL GBP 154050

View Document

22/03/1222 March 2012 31/01/12 STATEMENT OF CAPITAL GBP 147084

View Document

13/03/1213 March 2012 31/01/12 STATEMENT OF CAPITAL GBP 147084

View Document

06/03/126 March 2012 16/09/11 STATEMENT OF CAPITAL GBP 129750

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

16/09/1116 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

07/02/117 February 2011 22/12/10 STATEMENT OF CAPITAL GBP 127500

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/01/1124 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

19/08/1019 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY KIRSTEN FOSBURY

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/06/0911 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/03/094 March 2009 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 COMPANY NAME CHANGED SOHO STUFF LIMITED CERTIFICATE ISSUED ON 30/10/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/03/0730 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0631 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 57A WEYMOUTH STREET LONDON W1G 8NW

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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