Advanced company searchLink opens in new window

GEORGE RUSSELL PROMOTIONS LIMITED

Company number 08399740

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)
29 Feb 2024 AA Total exemption full accounts made up to 28 February 2023
23 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
18 Apr 2023 AD01 Registered office address changed from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 18 April 2023
12 Apr 2023 AAMD Amended accounts made up to 28 February 2022
28 Feb 2023 AA Unaudited abridged accounts made up to 28 February 2022
28 Feb 2023 CH01 Director's details changed for Mr George Russell on 12 February 2023
28 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
28 Feb 2023 PSC04 Change of details for Mr George Russell as a person with significant control on 12 February 2023
28 Feb 2023 CH01 Director's details changed for Mrs Cara Wickham on 20 May 2022
28 Feb 2023 PSC04 Change of details for Mr George Russell as a person with significant control on 20 May 2022
28 Feb 2023 CH01 Director's details changed for Mr George Russell on 20 May 2022
28 Feb 2023 AD01 Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 28 February 2023
16 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with updates
06 Jan 2022 AA Micro company accounts made up to 28 February 2021
07 Oct 2021 TM01 Termination of appointment of Allison Deborah Lesa Russell as a director on 4 October 2021
04 Oct 2021 PSC04 Change of details for Mr George Russell as a person with significant control on 3 September 2021
04 Oct 2021 PSC07 Cessation of Allison Deborah Lesa Russell as a person with significant control on 3 September 2021
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 100
27 Sep 2021 MA Memorandum and Articles of Association
27 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2021 SH08 Change of share class name or designation
23 Sep 2021 SH10 Particulars of variation of rights attached to shares
23 Apr 2021 PSC04 Change of details for Mrs Allison Deborah Lesa Russell as a person with significant control on 22 April 2021
23 Apr 2021 CH01 Director's details changed for Mrs Allison Deborah Lesa Russell on 22 April 2021
06 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates