BRIC GROUP LTD
Company Documents
Date | Description |
---|---|
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-05 with no updates |
06/03/236 March 2023 | Director's details changed for Mr Matthew John Astill on 2023-02-02 |
06/03/236 March 2023 | Change of details for Mr Matthew John Astill as a person with significant control on 2023-02-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
24/12/2124 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/12/18 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
01/02/181 February 2018 | APPOINTMENT TERMINATED, SECRETARY THERESA COLLINS |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
23/12/1723 December 2017 | DISS40 (DISS40(SOAD)) |
05/12/175 December 2017 | FIRST GAZETTE |
21/03/1721 March 2017 | SECRETARY APPOINTED GAIL SMYTHE |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM FIRST FLOOR 18 BUCKINGHAM GATE LONDON SW1 6LB ENGLAND |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 4TH FLOOR COMMONWEALTH HOUSE 1-19 NEW OXFORD STREET LONDON WC1A 1NU |
04/06/164 June 2016 | DISS40 (DISS40(SOAD)) |
01/06/161 June 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
10/05/1610 May 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
21/05/1521 May 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
24/03/1424 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013Analyse these accounts |
07/10/137 October 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
14/03/1314 March 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012Analyse these accounts |
26/04/1226 April 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 December 2011 |
06/10/116 October 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
19/09/1119 September 2011 | ADOPT ARTICLES 31/08/2011 |
19/09/1119 September 2011 | ALTERATION TO MEMORANDUM AND ARTICLES |
19/09/1119 September 2011 | 31/08/11 STATEMENT OF CAPITAL GBP 99 |
19/09/1119 September 2011 | SUB-DIVISION 31/08/11 |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, SECRETARY MARK MACHRAY |
14/03/1114 March 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 December 2010 |
13/12/1013 December 2010 | SECRETARY APPOINTED THERESA COLLINS |
20/09/1020 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY LOO |
20/09/1020 September 2010 | APPOINTMENT TERMINATED, SECRETARY JEFFREY LOO |
24/02/1024 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 31 December 2009 |
24/11/0924 November 2009 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM CAVENDISH GROUP INTERNATIONAL SHERATON HOUSE 15-19 GREAT CHAPEL STREET LONDON W1F 8FN |
04/09/094 September 2009 | DIRECTOR AND SECRETARY APPOINTED JEFFREY LENSIN LOO |
02/03/092 March 2009 | PREVSHO FROM 28/02/2009 TO 31/12/2008 |
02/03/092 March 2009 | REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 11 HUNTS LANE HALLATON LEICS LE16 8UQ |
02/03/092 March 2009 | REGISTERED OFFICE CHANGED ON 02/03/09 FROM: 11 HUNTS LANE HALLATON LEICS LE16 8UQ |
02/03/092 March 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 December 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
01/02/081 February 2008 | REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 225 SUSSEX GARDENS LONDON W2 7RL |
01/02/081 February 2008 | NEW DIRECTOR APPOINTED |
01/02/081 February 2008 | NEW SECRETARY APPOINTED |
14/02/0714 February 2007 | DIRECTOR RESIGNED |
14/02/0714 February 2007 | SECRETARY RESIGNED |
14/02/0714 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company