Advanced company searchLink opens in new window

GOLD RUSH PICTURES LIMITED

Company number 06444921

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)
13 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
30 Sep 2024 AP01 Appointment of Ms Lota Dascioraite as a director on 24 September 2024
25 Jul 2024 TM01 Termination of appointment of Vladimir Zemtsov as a director on 22 July 2024
03 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
03 Mar 2024 AP01 Appointment of Mr Dan Lawrence Zaum as a director on 1 March 2024
10 Jan 2024 CERTNM Company name changed copper pheasant LIMITED\certificate issued on 10/01/24
  • RES15 ‐ Change company name resolution on 2023-12-07
10 Jan 2024 CONNOT Change of name notice
18 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with updates
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
18 Nov 2022 CERTNM Company name changed greenwood advisors LTD\certificate issued on 18/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-07
29 Sep 2022 TM01 Termination of appointment of Dan Lawrence Zaum as a director on 31 May 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
23 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
05 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
09 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with updates
28 Nov 2017 PSC04 Change of details for Mr Vladimir Zemtsov as a person with significant control on 8 May 2017
21 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
18 Jul 2017 CH01 Director's details changed for Mr Dan Lawrence Zaum on 8 May 2017