GTI BRICKWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

08/11/248 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

01/04/241 April 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/05/2320 May 2023 Appointment of Mr Ioan Pitu as a director on 2023-05-19

View Document

20/05/2320 May 2023 Notification of Ioan Pitu as a person with significant control on 2023-05-19

View Document

20/05/2320 May 2023 Change of details for Mr George Domnar as a person with significant control on 2023-05-19

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

15/02/2315 February 2023 Certificate of change of name

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

14/05/2214 May 2022 Previous accounting period shortened from 2021-08-31 to 2021-08-30

View Document

18/02/2218 February 2022 Withdrawal of a person with significant control statement on 2022-02-18

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

18/02/2218 February 2022 Notification of George Domnar as a person with significant control on 2022-02-17

View Document

17/02/2217 February 2022 Registered office address changed from 34-36 High Road South Woodford London E18 2QL United Kingdom to 143 Warwick Avenue Milton Keynes MK10 7BY on 2022-02-17

View Document

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

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

10/04/2110 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 38 HIGH ROAD SOUTH WOODFORD LONDON E18 2QL

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DOMNAR / 18/09/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DOMNAR / 10/04/2018

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 19 HENLEY HOUSE FRIERN PARK LONDON N12 9UE ENGLAND

View Document

04/08/174 August 2017 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