DMN BRICKWORK LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Appointment of Mr Saqib Rehman as a director on 2022-12-05

View Document

25/07/2325 July 2023 Termination of appointment of Farzad Zarook Ahi as a director on 2022-12-05

View Document

25/07/2325 July 2023 Cessation of Farzad Zarook Ahi as a person with significant control on 2022-12-05

View Document

25/07/2325 July 2023 Notification of Saqib Rehman as a person with significant control on 2022-12-05

View Document

21/07/2321 July 2023 Compulsory strike-off action has been suspended

View Document

21/07/2321 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

07/05/237 May 2023 Registered office address changed from 26a Leckwith Road Cardiff CF11 6HN Wales to 1 Planet Street Cardiff CF24 0HY on 2023-05-07

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-04-19 with updates

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

10/12/2210 December 2022 Compulsory strike-off action has been discontinued

View Document

09/12/229 December 2022 Micro company accounts made up to 2021-04-30

View Document

13/10/2213 October 2022 Termination of appointment of Benjamin Lesile Roberts as a director on 2022-09-02

View Document

13/10/2213 October 2022 Notification of Farzad Zarook Ahi as a person with significant control on 2022-09-02

View Document

13/10/2213 October 2022 Registered office address changed from 20 Pantbach Road Birchgrove Cardiff CF14 1UA Wales to 26a Leckwith Road Cardiff CF11 6HN on 2022-10-13

View Document

13/10/2213 October 2022 Appointment of Mr Farzad Zarook Ahi as a director on 2022-09-01

View Document

13/10/2213 October 2022 Cessation of Benjamin Lesile Roberts as a person with significant control on 2022-09-02

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Registered office address changed from 20 Pantbach Road Cardiff CF14 1UA Wales to 20 Pantbach Road Birchgrove Cardiff CF14 1UA on 2021-12-13

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 45 FLEMING WALK CHURCH VILLAGE PONTYPRIDD MID GLAMORGAN CF38 1GF

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1414 April 2014 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