THE BRICKWORK GROUP LIMITED

Company Documents

DateDescription
02/09/242 September 2024 Change of details for Techbrick Partners Ltd as a person with significant control on 2023-11-30

View Document

10/05/2410 May 2024 Termination of appointment of Andrew Joseph Ward as a director on 2024-04-29

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

02/05/242 May 2024 Registered office address changed from Linen Hall Suite 304 162-168 Regent Street Soho London W1B 5TB England to Suite 304 Linen Hall, 162-168 Regent Street Soho London W1B 5TB on 2024-05-02

View Document

02/05/242 May 2024 Termination of appointment of Arya Kalyan Taware as a director on 2024-04-29

View Document

22/03/2422 March 2024 Director's details changed for Mrs Shymal Pitale on 2024-03-22

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

19/03/2419 March 2024 Resolutions

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

06/02/246 February 2024 Statement of capital following an allotment of shares on 2023-12-20

View Document

18/12/2318 December 2023 Appointment of Mr. Aman Kumar Bhardwaj as a director on 2023-12-18

View Document

15/12/2315 December 2023 Cessation of Jason Granite as a person with significant control on 2023-11-30

View Document

15/12/2315 December 2023 Notification of Techbrick Partners Ltd as a person with significant control on 2023-11-30

View Document

15/12/2315 December 2023 Cessation of Fbricks Shares Holdco Limited as a person with significant control on 2023-11-30

View Document

15/12/2315 December 2023 Cessation of Arya Kalyan Taware as a person with significant control on 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

30/11/2330 November 2023 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 2023-11-30

View Document

30/11/2330 November 2023 Appointment of Mr Anand Sharma as a director on 2023-11-30

View Document

28/11/2328 November 2023 Previous accounting period extended from 2023-05-31 to 2023-09-30

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

18/10/2318 October 2023 Appointment of Mrs Shymal Pitale as a director on 2023-10-18

View Document

05/10/235 October 2023 Appointment of Mr Andrew Joseph Ward as a director on 2023-10-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

16/08/2316 August 2023 Resolutions

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-10

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-09 with updates

View Document

02/06/232 June 2023 Registered office address changed from 20 Red Lion Street London WC1R 4PS England to 167-169 Great Portland Street London W1W 5PF on 2023-06-02

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

11/04/2311 April 2023 Notification of Jason Granite as a person with significant control on 2023-03-08

View Document

11/04/2311 April 2023 Change of details for Miss Arya Kalyan Taware as a person with significant control on 2023-03-08

View Document

13/03/2313 March 2023 Termination of appointment of Michael Frank Williamson as a director on 2023-03-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ARYA KALYAN TAWARE / 27/11/2019

View Document

19/05/2019 May 2020 CESSATION OF ASSET GROUP LIMITED AS A PSC

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MISS ARYA KALYAN TAWARE / 27/11/2019

View Document

27/03/2027 March 2020 24/03/20 STATEMENT OF CAPITAL GBP 116730

View Document

24/03/2024 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 116703

View Document

16/03/2016 March 2020 ADOPT ARTICLES 02/03/2020

View Document

27/11/1927 November 2019 DIRECTOR APPOINTED MR MICHAEL FRANK WILLIAMSON

View Document

27/11/1927 November 2019 27/11/19 STATEMENT OF CAPITAL GBP 101344

View Document

25/07/1925 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR RAHUL DIXIT

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 97817

View Document

14/01/1914 January 2019 13/01/19 STATEMENT OF CAPITAL GBP 97226

View Document

14/11/1814 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 96044

View Document

12/11/1812 November 2018 12/11/18 STATEMENT OF CAPITAL GBP 95059

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 4 BLOOMSBURY PLACE LONDON WC1A 2QA UNITED KINGDOM

View Document

07/08/187 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

04/05/184 May 2018 16/04/18 STATEMENT OF CAPITAL GBP 91119

View Document

04/05/184 May 2018 04/05/18 STATEMENT OF CAPITAL GBP 92104

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 87142

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 5 BONHILL STREET LONDON EC2A 4BX UNITED KINGDOM

View Document

14/11/1714 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 ADOPT ARTICLES 03/11/2017

View Document

03/11/173 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 83502

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MISS ARYA KALYAN TAWARE / 03/11/2017

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSET GROUP LIMITED

View Document

03/11/173 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 85206

View Document

03/11/173 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 81836

View Document

03/11/173 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 40100

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 5 BONHILL STREET 5 BONHILL STREET LONDON EC2A 4BX ENGLAND

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MS ARYA KALYAN TAWARE / 27/10/2017

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ARYA KALYAN TAWARE / 27/10/2017

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

06/08/176 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARYA KALYAN TAWARE

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID KERRISON

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR RAHUL DIXIT

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR DAVID KERRISON

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM GORDON HOUSE GORDON SQUARE LONDON WC1H 0PP ENGLAND

View Document

20/05/1620 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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