- Company Overview for THE BRICKWORK GROUP LIMITED (10190839)
- Filing history for THE BRICKWORK GROUP LIMITED (10190839)
- People for THE BRICKWORK GROUP LIMITED (10190839)
- More for THE BRICKWORK GROUP LIMITED (10190839)
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
|
|
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
|
|
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
|
|
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
|
|
10 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 10 August 2023
|
|
14 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 21 June 2023
|
|
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 |