MP BRICKWORK CONTRACTORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

26/07/2426 July 2024 Director's details changed for Mr Maksym Pyvovarchuk on 2023-11-01

View Document

26/07/2426 July 2024 Change of details for Mr Maksym Pyvovarchuk as a person with significant control on 2023-11-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Amended total exemption full accounts made up to 2021-10-31

View Document

10/05/2310 May 2023 Registered office address changed from 35 Napier Road London E11 3JY England to 124 City Road London EC1V 2NX on 2023-05-10

View Document

10/05/2310 May 2023 Director's details changed for Mr Maksym Pyvovarchuk on 2023-05-10

View Document

10/05/2310 May 2023 Change of details for Mr Maksym Pyvovarchuk as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-05-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

24/01/2224 January 2022 Director's details changed for Mr Maksym Pyvovarchuk on 2022-01-10

View Document

24/01/2224 January 2022 Registered office address changed from 7a Oster Terrace London E17 7AY England to 35 Napier Road London E11 3JY on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Mr Maksym Pyvovarchuk as a person with significant control on 2022-01-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

16/07/2116 July 2021 Director's details changed for Mr Maksym Pyvovarchuk on 2021-07-16

View Document

16/07/2116 July 2021 Registered office address changed from 5 Upper Hall Park Berkhamsted HP4 2NW England to 7a Oster Terrace London E17 7AY on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Mr Maksym Pyvovarchuk as a person with significant control on 2021-07-16

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/1921 October 2019 COMPANY NAME CHANGED SQ BRICKWORK LTD CERTIFICATE ISSUED ON 21/10/19

View Document

16/10/1916 October 2019 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