Advanced company searchLink opens in new window

THE BRICKWORK GROUP LIMITED

Company number 10190839

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)
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 96,044
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 12 November 2018
  • GBP 95,059
31 Oct 2018 AD01 Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom to Aviation House 125 Kingsway London WC2B 6NH on 31 October 2018
07 Aug 2018 AA Total exemption full accounts made up to 31 May 2018
10 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
04 May 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 92,104
04 May 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 91,119
04 Apr 2018 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 87,142
03 Apr 2018 AD01 Registered office address changed from 5 Bonhill Street London EC2A 4BX United Kingdom to 4 Bloomsbury Place London WC1A 2QA on 3 April 2018
14 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
09 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Nov 2017 PSC02 Notification of Asset Group Limited as a person with significant control on 3 November 2017
03 Nov 2017 PSC04 Change of details for Miss Arya Kalyan Taware as a person with significant control on 3 November 2017
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 85,206
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 83,502
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 81,836
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 40,100
31 Oct 2017 AD01 Registered office address changed from 5 Bonhill Street 5 Bonhill Street London EC2A 4BX England to 5 Bonhill Street London EC2A 4BX on 31 October 2017
27 Oct 2017 CH01 Director's details changed for Miss Arya Kalyan Taware on 27 October 2017
27 Oct 2017 PSC04 Change of details for Ms Arya Kalyan Taware as a person with significant control on 27 October 2017
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2017 CS01 Confirmation statement made on 19 May 2017 with updates
06 Aug 2017 PSC01 Notification of Arya Kalyan Taware as a person with significant control on 20 May 2016
15 Mar 2017 TM01 Termination of appointment of David Kerrison as a director on 15 March 2017