MARKETBRICKS LTD

Company Documents

DateDescription
19/08/2519 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

21/05/2521 May 2025 Application to strike the company off the register

View Document

31/10/2431 October 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

15/05/2415 May 2024 Change of details for Mr Gerald Bolton as a person with significant control on 2024-05-09

View Document

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

13/02/2413 February 2024 Director's details changed for Mr Gerald Thomas Bolton on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from The Old School House 3a Leckhampton Road Cheltenham GL53 0AX United Kingdom to Units 4 & 5 Rockfield Business Park Old Station Drive Cheltenham Gloucestershire GL53 0AN on 2024-02-13

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/09/202 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / MR GERALD BOLTON / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD BOLTON / 28/03/2018

View Document

11/05/1711 May 2017 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