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)
22 Mar 2024 CH01 Director's details changed for Mrs Shymal Pitale on 22 March 2024
19 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 206,019
18 Dec 2023 AP01 Appointment of Mr. Aman Kumar Bhardwaj as a director on 18 December 2023
15 Dec 2023 PSC07 Cessation of Arya Kalyan Taware as a person with significant control on 30 November 2023
15 Dec 2023 PSC07 Cessation of Jason Granite as a person with significant control on 30 November 2023
15 Dec 2023 PSC07 Cessation of Fbricks Shares Holdco Limited as a person with significant control on 30 November 2023
15 Dec 2023 PSC02 Notification of Techbrick Partners Ltd as a person with significant control on 30 November 2023
14 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
30 Nov 2023 AP01 Appointment of Mr Anand Sharma as a director on 30 November 2023
30 Nov 2023 AD01 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to Linen Hall Suite 304 162-168 Regent Street Soho London W1B 5TB on 30 November 2023
28 Nov 2023 AA Micro company accounts made up to 30 September 2023
28 Nov 2023 AA01 Previous accounting period extended from 31 May 2023 to 30 September 2023
25 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authority 21/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2023 MA Memorandum and Articles of Association
18 Oct 2023 AP01 Appointment of Mrs Shymal Pitale as a director on 18 October 2023
05 Oct 2023 AP01 Appointment of Mr Andrew Joseph Ward as a director on 2 October 2023
16 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consent to investment 26/07/2023
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 August 2023
  • GBP 182,673
14 Jul 2023 SH01 Statement of capital following an allotment of shares on 21 June 2023
  • GBP 169,321
06 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with updates
02 Jun 2023 AD01 Registered office address changed from 20 Red Lion Street London WC1R 4PS England to 167-169 Great Portland Street London W1W 5PF on 2 June 2023
31 May 2023 AA Micro company accounts made up to 31 May 2022
11 Apr 2023 PSC04 Change of details for Miss Arya Kalyan Taware as a person with significant control on 8 March 2023