BRICKLANE CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Micro company accounts made up to 2024-01-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-11 with updates

View Document

04/07/244 July 2024 Change of details for Mrs Martine Denise Bogliotti as a person with significant control on 2024-07-02

View Document

03/07/243 July 2024 Director's details changed for Mr Philippe Schmit on 2024-07-02

View Document

03/07/243 July 2024 Registered office address changed from Xeinadin 8th Floor, Becket House 36, Old Jewry London EC2R 8DD England to Xeinadin, 8th Floor, Becket House, 36 Old Jewry London EC2R 8DD on 2024-07-03

View Document

03/07/243 July 2024 Secretary's details changed for Mr Philippe Schmit on 2024-07-02

View Document

03/07/243 July 2024 Director's details changed for Mr Philippe Schmit on 2024-07-02

View Document

03/07/243 July 2024 Director's details changed for Martine Denise Bogliotti on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Martine Denise Bogliotti on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mrs Martine Denise Bogliotti as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Philippe Schmit on 2024-07-02

View Document

02/07/242 July 2024 Secretary's details changed for Mr Philippe Schmit on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Philippe Schmit on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to Xeinadin 8th Floor, Becket House 36, Old Jewry London EC2R 8DD on 2024-07-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-01-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

13/04/2313 April 2023 Change of details for Mrs Martine Denise Bogliotti as a person with significant control on 2023-04-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

11/11/2211 November 2022 Notification of Alphina Invest Limited as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Cessation of Philippe Schmit as a person with significant control on 2022-11-11

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-01-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/09/2010 September 2020 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIPPE SCHMIT / 13/01/2020

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MRS MARTINE DENISE BOGLIOTTI / 13/01/2020

View Document

13/01/2013 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/01/2020

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

20/08/1920 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

14/02/1914 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIPPE SCHMIT / 01/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE SCHMIT / 01/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE SCHMIT / 01/01/2018

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINE DENISE BOGLIOTTI

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIPPE SCHMIT

View Document

30/05/1830 May 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/04/1821 April 2018 DISS40 (DISS40(SOAD))

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE SCHMIT / 02/01/2018

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MARTINE DENISE BOGLIOTTI

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 269 HARDY HOUSE POYNDERS GARDENS LONDON SW4 8PQ ENGLAND

View Document

06/03/176 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 269 HARDY HOUSE POYNDERS GARDENS LONDON SW4 8PQ ENGLAND

View Document

13/11/1613 November 2016 REGISTERED OFFICE CHANGED ON 13/11/2016 FROM WIMBLEDON ART STUDIO 10 RIVERSIDE YARD RIVERSIDE ROAD LONDON ENGLAND SW17 0BB UNITED KINGDOM

View Document

21/04/1621 April 2016 COMPANY NAME CHANGED RACING PARTNERS LTD CERTIFICATE ISSUED ON 21/04/16

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY NICOLAS FROIDEFOND

View Document

20/04/1620 April 2016 SECRETARY APPOINTED MR PHILIPPE SCHMIT

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR PHILIPPE SCHMIT

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS FROIDEFOND

View Document

12/01/1612 January 2016 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