- Company Overview for REDBOOKINTERNATIONAL LIMITED (09451783)
- Filing history for REDBOOKINTERNATIONAL LIMITED (09451783)
- People for REDBOOKINTERNATIONAL LIMITED (09451783)
- Charges for REDBOOKINTERNATIONAL LIMITED (09451783)
- More for REDBOOKINTERNATIONAL LIMITED (09451783)
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) |
---|---|---|---|
03 Aug 2024 | CERTNM |
Company name changed bricks capital holdings LIMITED\certificate issued on 03/08/24
|
|
21 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with updates | |
16 Feb 2024 | AP03 | Appointment of Mr Mihir Shah as a secretary on 20 December 2023 | |
12 Jan 2024 | TM02 | Termination of appointment of Dannielle Alexandra Codling as a secretary on 30 December 2023 | |
12 Jan 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
20 Jun 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
28 Apr 2023 | AP01 | Appointment of Mr Nicholas John Pike as a director on 28 April 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
21 Feb 2023 | PSC07 | Cessation of Peter Guy Prickett as a person with significant control on 21 April 2022 | |
21 Feb 2023 | PSC02 | Notification of Bricks Group Holdings Limited as a person with significant control on 21 April 2022 | |
30 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
27 Apr 2022 | MR01 | Registration of charge 094517830005, created on 22 April 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
10 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
13 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with updates | |
04 May 2020 | PSC04 | Change of details for Mr Peter Guy Prickett as a person with significant control on 4 May 2020 | |
28 Apr 2020 | CH01 | Director's details changed for Mr Peter Guy Prickett on 28 April 2020 | |
28 Apr 2020 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to Ground Floor 8-9 Bulstrode Place London W1U 2HY on 28 April 2020 | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
02 Jan 2020 | MR01 | Registration of charge 094517830004, created on 23 December 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Peter Guy Prickett on 1 January 2017 | |
07 Nov 2019 | PSC04 | Change of details for Mr Peter Guy Prickett as a person with significant control on 1 January 2017 |