BRICKFLOW LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

22/03/2422 March 2024 Change of details for Property Funding Hub Limited as a person with significant control on 2023-11-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 39 Long Acre London WC2E 9LG on 2023-11-10

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

23/06/2323 June 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

06/05/216 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR IAN JAMES HUMPHREYS

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES HUMPHREYS

View Document

24/02/2124 February 2021 CESSATION OF BARRY DAVID LEWIS AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 45 TRETAWN GARDENS LONDON NW7 4NP ENGLAND

View Document

12/11/1912 November 2019 CURREXT FROM 31/07/2020 TO 31/08/2020

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 14 GRANGE PARK WESTBURY-ON-TRYM BRISTOL BS9 4BP ENGLAND

View Document

17/07/1917 July 2019 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