ASSET BRICKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Appointment of Ms Sneha Kiledar as a director on 2025-05-05

View Document

29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Registered office address changed from 21 Drake Road Harrow HA2 9DZ England to First Floor, the Urban Building Albert Street Slough SL1 2BE on 2023-07-21

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

06/12/206 December 2020 REGISTERED OFFICE CHANGED ON 06/12/2020 FROM C/O THAKUR-CHABERT, SUITE 410, 4TH FLOOR 1 HAREFIELD ROAD UXBRIDGE UB8 1EX ENGLAND

View Document

31/08/2031 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 118 KENTON ROAD HARROW HA3 8AL ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR NIRAV SHAH

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNEHA KILEDAR

View Document

17/02/2017 February 2020 CESSATION OF NIRAV SHAH AS A PSC

View Document

08/02/208 February 2020 DIRECTOR APPOINTED MR RAHUL DIXIT

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1831 July 2018 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