GTI BRICKWORK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
08/11/248 November 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
04/05/244 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
01/04/241 April 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
20/05/2320 May 2023 | Appointment of Mr Ioan Pitu as a director on 2023-05-19 |
20/05/2320 May 2023 | Notification of Ioan Pitu as a person with significant control on 2023-05-19 |
20/05/2320 May 2023 | Change of details for Mr George Domnar as a person with significant control on 2023-05-19 |
20/05/2320 May 2023 | Confirmation statement made on 2023-05-20 with updates |
15/02/2315 February 2023 | Certificate of change of name |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
04/10/224 October 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
14/05/2214 May 2022 | Previous accounting period shortened from 2021-08-31 to 2021-08-30 |
18/02/2218 February 2022 | Withdrawal of a person with significant control statement on 2022-02-18 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
18/02/2218 February 2022 | Notification of George Domnar as a person with significant control on 2022-02-17 |
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 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/07/2115 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
10/04/2110 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM 38 HIGH ROAD SOUTH WOODFORD LONDON E18 2QL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES |
03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
20/09/1820 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DOMNAR / 18/09/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
10/04/1810 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DOMNAR / 10/04/2018 |
31/08/1731 August 2017 | REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 19 HENLEY HOUSE FRIERN PARK LONDON N12 9UE ENGLAND |
04/08/174 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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