MARK RUSHER LTD

50 Norman Avenue, Abingdon, OX14 2HL, Oxfordshire, England
StatusACTIVE
Company No.07108808
CategoryPrivate Limited Company
Incorporated18 Dec 2009
Age14 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

MARK RUSHER LTD is an active private limited company with number 07108808. It was incorporated 14 years, 5 months, 26 days ago, on 18 December 2009. The company address is 50 Norman Avenue, Abingdon, OX14 2HL, Oxfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 06 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-14

Psc name: Matthew James Rusher

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-18

Psc name: Mr Mark Rusher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Apr 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-09

Psc name: Matthew James Rusher

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2020

Action Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-09

Psc name: Emily Charlotte Rusher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 17 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Rusher

Change date: 2016-12-17

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2018

Action Date: 17 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Angela Rusher

Change date: 2016-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-03

Psc name: Emily Charlotte Rusher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Old address: 50 Norman Avenue Abingdon Oxfordshire OX14 2HL England

Change date: 2016-05-31

New address: 50 Norman Avenue Abingdon Oxfordshire OX14 2HL

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Rusher

Change date: 2016-05-26

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Rusher

Change date: 2016-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2016

Action Date: 31 May 2016

Category: Address

Type: AD01

Change date: 2016-05-31

New address: 50 Norman Avenue Abingdon Oxfordshire OX14 2HL

Old address: 223 Radley Road Abingdon Oxfordshire OX14 3SQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2015

Action Date: 02 Aug 2015

Category: Address

Type: AD01

Old address: 108 Oxford Road Abingdon Oxfordshire OX14 2AG

New address: 223 Radley Road Abingdon Oxfordshire OX14 3SQ

Change date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2010

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Certificate change of name company

Date: 19 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m rusher fcca LTD\certificate issued on 19/05/10

Documents

View document PDF

Change of name notice

Date: 19 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current extended

Date: 14 May 2010

Action Date: 31 May 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Rusher

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2010

Action Date: 01 Mar 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2009

Action Date: 24 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-24

Old address: 31 Cavendish Road Oxford Oxfordshire OX2 7TN

Documents

View document PDF

Incorporation company

Date: 18 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJS TRANSPORTATION LIMITED

30-32 HIGH STREET,RIPLEY,DE5 9QB

Number:11231713
Status:ACTIVE
Category:Private Limited Company

CREATIVE TREE ARTS AND CRAFTS C.I.C.

1 BURGESS ROAD,ROCHESTER,ME2 4DE

Number:09725629
Status:ACTIVE
Category:Community Interest Company

CUNNINGHAM FINANCE LTD

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:10001204
Status:ACTIVE
Category:Private Limited Company

EXCELSEC LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:10697416
Status:ACTIVE
Category:Private Limited Company

HOT LOBSTER LTD

UNIT 1,,LEIGHTON,SY21 8HJ

Number:07242027
Status:ACTIVE
Category:Private Limited Company

JANE STREET BARBERS LIMITED

18 JANE STREET,WORKINGTON,CA14 3BB

Number:08232002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source