Advanced company searchLink opens in new window

BRICKFORT LTD

Company number 11635407

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 Mar 2024 AD01 Registered office address changed from 15 Dainton House Great Western Road London W2 5UE England to 46 Vickery’S Wharf, Stainsby Road London E14 6JS on 29 March 2024
14 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
28 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
21 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
20 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
11 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
29 Jul 2021 AD01 Registered office address changed from Enterprise Lab Level 0, Sherfield Building London SW7 2AZ England to 15 Dainton House Great Western Road London W2 5UE on 29 July 2021
04 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
11 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
18 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
05 Mar 2020 PSC07 Cessation of Olumide Oluwatimilehin Adegbenla as a person with significant control on 28 February 2020
05 Mar 2020 PSC01 Notification of Emmanuel Osamudiamen Igbinovia as a person with significant control on 28 February 2020
05 Mar 2020 TM01 Termination of appointment of Olumide Oluwatimilehin Adegbenla as a director on 28 February 2020
05 Mar 2020 AP01 Appointment of Mr Emmanuel Osamudiamen Igbinovia as a director on 28 February 2020
30 Jan 2020 PSC01 Notification of Olumide Oluwatimilehin Adegbenla as a person with significant control on 20 November 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
17 Oct 2019 AD01 Registered office address changed from 118 118 Cromwell Road London SW7 4ET England to Enterprise Lab Level 0, Sherfield Building London SW7 2AZ on 17 October 2019
04 Oct 2019 PSC07 Cessation of Emmanuel Osamudiamen Igbinovia as a person with significant control on 30 September 2019
04 Oct 2019 TM01 Termination of appointment of Emmanuel Osamudiamen Igbinovia as a director on 30 September 2019
04 Oct 2019 AP01 Appointment of Mr. Olumide Oluwatimilehin Adegbenla as a director on 30 September 2019
05 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-04
16 Nov 2018 AD01 Registered office address changed from Flat 3 118 Cromwell Road London SW7 4ET United Kingdom to 118 118 Cromwell Road London SW7 4ET on 16 November 2018
22 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted