Advanced company searchLink opens in new window

BRICKFLOW LIMITED

Company number 12109370

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)
22 Mar 2024 PSC05 Change of details for Property Funding Hub Limited as a person with significant control on 1 November 2023
10 Nov 2023 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 39 Long Acre London WC2E 9LG on 10 November 2023
17 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with updates
23 Jun 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
02 May 2023 AA Accounts for a dormant company made up to 31 August 2022
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
23 May 2022 PSC07 Cessation of Ian James Humphreys as a person with significant control on 3 May 2022
23 May 2022 PSC02 Notification of Property Funding Hub Limited as a person with significant control on 3 May 2022
11 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
29 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
06 May 2021 AA Accounts for a dormant company made up to 31 August 2020
02 Mar 2021 AP01 Appointment of Mr Ian James Humphreys as a director on 1 September 2020
24 Feb 2021 PSC07 Cessation of Barry David Lewis as a person with significant control on 1 September 2020
24 Feb 2021 PSC01 Notification of Ian James Humphreys as a person with significant control on 1 September 2020
12 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
02 Dec 2019 AD01 Registered office address changed from 45 Tretawn Gardens London NW7 4NP England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2 December 2019
12 Nov 2019 AA01 Current accounting period extended from 31 July 2020 to 31 August 2020
12 Aug 2019 AD01 Registered office address changed from 14 Grange Park Westbury-on-Trym Bristol BS9 4BP England to 45 Tretawn Gardens London NW7 4NP on 12 August 2019
17 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted