Advanced company searchLink opens in new window

BRICZ SUPPLY CHAIN LTD

Company number 12353671

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)
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
05 Feb 2024 CS01 Confirmation statement made on 23 December 2022 with updates
15 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with updates
09 Oct 2023 AP01 Appointment of Mr Akshay Nathalal Shah as a director on 1 October 2023
09 Oct 2023 TM01 Termination of appointment of Michael Mccloy as a director on 1 October 2023
02 Oct 2023 AD01 Registered office address changed from Beijing Suite Prospect House Columbus Quay Liverpool L3 4DB England to 2 Whittle Court Knowlhill Milton Keynes Buckinghamshire MK5 8FT on 2 October 2023
30 Jun 2023 PSC04 Change of details for Mr Ramachandran Gopalakrishnan as a person with significant control on 30 June 2023
30 Jun 2023 CH01 Director's details changed for Mr Ramachandran Gopalakrishnan on 30 June 2023
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 PSC04 Change of details for Mr Ramachandran Gopalakrishnan as a person with significant control on 23 December 2022
15 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with updates
28 Oct 2022 PSC07 Cessation of Bricz Llc as a person with significant control on 28 October 2022
28 Oct 2022 PSC01 Notification of Ramachandran Gopalakrishnan as a person with significant control on 28 October 2022
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Aug 2022 AD01 Registered office address changed from C/O Ace Accounts and Tax Ltd 2 Whittle Court Knowlhill Milton Keynes Buckinghamshire MK5 8FT United Kingdom to Beijing Suite Prospect House Columbus Quay Liverpool L3 4DB on 4 August 2022
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
21 Sep 2021 PSC05 Change of details for Bricz Inc as a person with significant control on 9 December 2019
31 Aug 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
24 Jul 2020 AP01 Appointment of Mr Michael Mccloy as a director on 13 July 2020
17 Jun 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to C/O Ace Accounts and Tax Ltd 2 Whittle Court Knowlhill Milton Keynes Buckinghamshire MK5 8FT on 17 June 2020
09 Dec 2019 NEWINC Incorporation
Statement of capital on 2019-12-09
  • GBP 100