BRICKS AND MAGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

02/04/242 April 2024 Change of details for Ms Aida Ester Smolarz as a person with significant control on 2024-04-02

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Cessation of Decater West Corp as a person with significant control on 2023-10-10

View Document

10/10/2310 October 2023 Notification of Aida Ester Smolarz as a person with significant control on 2023-10-10

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

13/01/2313 January 2023 Notification of Decater West Corp as a person with significant control on 2023-01-13

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

05/01/235 January 2023 Cessation of Marcelo Daniel Cveczilberg as a person with significant control on 2017-02-17

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM FLAT 63, WALSINGHAM ST. JOHNS WOOD PARK LONDON NW8 6RL ENGLAND

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM FLAT 63, WALSINGHAM ST. JOHNS WOOD PARK LONDON NW8 6RL ENGLAND

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 20 WOODSTOCK STREET LONDON W1C 2AN ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

07/01/207 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 CESSATION OF DECATER WEST CORP. AS A PSC

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCELO DANIEL CVECZILBERG

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 103 HIGH STREET WALTHAM CROSS EN8 7AN ENGLAND

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM BOND HOUSE 20 WOODSTOCK STREET LONDON W1C 2AN ENGLAND

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

30/03/1630 March 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