RUSHMERE TECHNOLOGY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

21/07/2521 July 2025 NewChange of details for Mr Carlo Seidel as a person with significant control on 2025-06-11

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-12 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Purchase of own shares.

View Document

26/04/2226 April 2022 Resolutions

View Document

21/04/2221 April 2022 Cancellation of shares. Statement of capital on 2022-04-14

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2020-06-13

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR JAMES POUSTIE / 12/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / DR JAMES ASHLEY HARRISON / 12/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ASHLEY HARRISON / 12/06/2019

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1810 April 2018 10/04/18 STATEMENT OF CAPITAL GBP 1388

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES POUSTIE

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ASHLEY HARRISON

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/11/1611 November 2016 11/11/16 STATEMENT OF CAPITAL GBP 1312

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR CARLO SEIDEL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RICHARDS / 21/07/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

04/09/124 September 2012 17/08/12 STATEMENT OF CAPITAL GBP 1000

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED DR JAMES ASHLEY HARRISON

View Document

05/07/125 July 2012 DIRECTOR APPOINTED DR ALISTAIR JAMES POUSTIE

View Document

12/06/1212 June 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