THE FUTUREBRICKS SECURITY TRUSTEE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-11-09 with updates

View Document

02/08/242 August 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Document

27/02/2427 February 2024 Appointment of Mr. Aman Kumar Bhardwaj as a director on 2024-02-23

View Document

18/12/2318 December 2023 Appointment of Mrs. Shyamal Pitale as a director on 2023-12-14

View Document

18/12/2318 December 2023 Termination of appointment of Arya Kalyan Taware as a director on 2023-12-14

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

14/12/2314 December 2023 Notification of Techbrick Partners Ltd as a person with significant control on 2023-11-30

View Document

14/12/2314 December 2023 Cessation of Arya Kalyan Taware as a person with significant control on 2023-11-30

View Document

14/12/2314 December 2023 Registered office address changed from 67-169 Great Portland Street 5th Floor London W1W 5PF England to Linen Hall Suite 304 162-168 Regent Street Soho London W1B 5TB on 2023-12-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/10/2319 October 2023 Accounts for a dormant company made up to 2022-11-30

View Document

06/06/236 June 2023 Registered office address changed from 20 Red Lion Street London WC1R 4PS England to 67-169 Great Portland Street 5th Floor London W1W 5PF on 2023-06-06

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2021-11-30

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

10/11/2210 November 2022 Registered office address changed from Aviation House 125 Kingsway London WC2B 6NH England to 20 Red Lion Street London WC1R 4PS on 2022-11-10

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Director's details changed for Miss Arya Kalyan Taware on 2021-08-01

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

23/11/2123 November 2021 Change of details for Miss Arya Kalyan Taware as a person with significant control on 2021-08-01

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CESSATION OF RAHUL DIXIT AS A PSC

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ARYA KALYAN TAWARE / 09/09/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MISS ARYA KALYAN TAWARE / 09/09/2019

View Document

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

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

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL DIXIT / 09/11/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MISS ARYA KALYAN TAWARE / 01/11/2018

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR RAHUL DIXIT / 01/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ARYA KALYAN TAWARE / 09/11/2018

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 5 BONHILL STREET LONDON EC2A 4BX ENGLAND

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / THE BRICKWORK GROUP LIMITED / 01/11/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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