F&T BRICKWORK LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

14/05/1914 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1812 July 2018 CESSATION OF ALMUDENA CASTRO CENDAN AS A PSC

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALMUDENA CENDAN

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

12/07/1812 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETON GRISHA

View Document

22/05/1822 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ALMUDENA CASTRO CENDAN / 16/04/2018

View Document

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

View Accounts

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 11 FLAT 14 BEULAH HILL LONDON SE19 3LY ENGLAND

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 276 WIGHTMAN ROAD LONDON N8 0LX ENGLAND

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR VETON GRISHA

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/06/178 June 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

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

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1516 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KELVIN MANAGEMENT LTD.


  • 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