Advanced company searchLink opens in new window

RUSO LIMITED

Company number 03976230

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
23 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
22 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 9 April 2017
16 Mar 2023 AP01 Appointment of Mr Kee Eng Ooi as a director on 3 March 2023
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
11 Apr 2022 MR04 Satisfaction of charge 039762300005 in full
11 Apr 2022 MR04 Satisfaction of charge 039762300006 in full
11 Apr 2022 MR04 Satisfaction of charge 039762300004 in full
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
02 Sep 2021 MR01 Registration of charge 039762300006, created on 2 September 2021
30 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
31 Mar 2021 AA Accounts for a small company made up to 31 December 2019
09 Feb 2021 PSC07 Cessation of Sophie Louise Bathgate as a person with significant control on 17 November 2016
09 Feb 2021 PSC07 Cessation of Rupert Etienne Clinton Power as a person with significant control on 17 November 2016
09 Feb 2021 PSC02 Notification of Newincco 1389 Limited as a person with significant control on 17 November 2016
15 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
10 Apr 2019 CS01 09/04/19 Statement of Capital gbp 1000000
14 Aug 2018 AA Accounts for a small company made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
09 Feb 2018 AD01 Registered office address changed from 311 - 313 Fulham Road London SW10 9QH England to 42-44 Great Windmill Street London W1D 7NB on 9 February 2018
09 Feb 2018 CH01 Director's details changed for Mr Rupert Etienne Clinton Power on 8 February 2018
09 Feb 2018 CH01 Director's details changed for Ms Sophie Louise Bathgate on 8 February 2018