RUSHMERE TECHNOLOGY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES
2022-05-05 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-04-26 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2022-04-21 update statutory_documents 14/04/22 STATEMENT OF CAPITAL GBP 1169
2022-04-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO SEIDEL
2022-04-14 update statutory_documents CESSATION OF ALISTAIR JAMES POUSTIE AS A PSC
2022-04-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR POUSTIE
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-04-30 => 2022-03-31
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-07-13 update statutory_documents 13/06/20 STATEMENT OF CAPITAL GBP 1531
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-04-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents 22/05/20 STATEMENT OF CAPITAL GBP 1531
2020-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR JAMES POUSTIE / 12/06/2019
2019-06-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ASHLEY HARRISON / 12/06/2019
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-06-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / DR JAMES ASHLEY HARRISON / 12/06/2019
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-04-17 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-04-10 update statutory_documents 10/04/18 STATEMENT OF CAPITAL GBP 1388
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES POUSTIE
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ASHLEY HARRISON
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-28 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-11-11 update statutory_documents DIRECTOR APPOINTED MR CARLO SEIDEL
2016-11-11 update statutory_documents 11/11/16 STATEMENT OF CAPITAL GBP 1312
2016-07-07 update returns_last_madeup_date 2015-06-12 => 2016-06-12
2016-07-07 update returns_next_due_date 2016-07-10 => 2017-07-10
2016-06-23 update statutory_documents 12/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-24 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-12 => 2015-06-12
2015-08-12 update returns_next_due_date 2015-07-10 => 2016-07-10
2015-07-03 update statutory_documents 12/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-27 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST. EDMUNDS SUFFOLK UNITED KINGDOM IP28 6JY
2014-09-07 insert address SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST. EDMUNDS SUFFOLK IP28 6JY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-12 => 2014-06-12
2014-09-07 update returns_next_due_date 2014-07-10 => 2015-07-10
2014-08-28 update statutory_documents 12/06/14 FULL LIST
2014-07-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN RICHARDS / 21/07/2014
2014-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-04-07 update accounts_last_madeup_date null => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-12 => 2015-03-31
2014-03-13 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-09-06 update returns_last_madeup_date null => 2013-06-12
2013-09-06 update returns_next_due_date 2013-07-10 => 2014-07-10
2013-08-14 update statutory_documents 12/06/13 FULL LIST
2013-06-25 delete address FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON ENGLAND N12 0DR
2013-06-25 insert address SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST. EDMUNDS SUFFOLK UNITED KINGDOM IP28 6JY
2013-06-25 update registered_address
2013-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND
2012-09-04 update statutory_documents 17/08/12 STATEMENT OF CAPITAL GBP 1000
2012-08-10 update statutory_documents DIRECTOR APPOINTED DR JAMES ASHLEY HARRISON
2012-07-05 update statutory_documents DIRECTOR APPOINTED DR ALISTAIR JAMES POUSTIE
2012-06-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION