BIGBRIX CONSTRUCTIONS LTD

Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

27/01/2527 January 2025 Registered office address changed from 128 Caledon Road London E6 2EZ England to 55 Lockwell Road Dagenham RM10 7RE on 2025-01-27

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

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

View Accounts

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

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

05/10/195 October 2019 31/08/19 UNAUDITED ABRIDGED

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM 18 BARKING ROAD LONDON E6 3BP ENGLAND

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

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

View Accounts

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 128 CALEDON ROAD LONDON E6 2EZ ENGLAND

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NOUSHAD MANGATTU KAVUNGAL / 07/04/2018

View Document

07/04/187 April 2018 PSC'S CHANGE OF PARTICULARS / MR NOUSHAD MANGATTU KAVUNGAL / 07/04/2018

View Document

04/04/184 April 2018 COMPANY NAME CHANGED BIG BRIX CONSTRUCTIONS LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

31/03/1831 March 2018 APPOINTMENT TERMINATED, DIRECTOR SREEJA PULLAYIL RAJAN

View Document

31/03/1831 March 2018 DIRECTOR APPOINTED MR NOUSHAD MANGATTU KAVUNGAL

View Document

31/03/1831 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOUSHAD MANGATTU KAVUNGAL

View Document

31/03/1831 March 2018 CESSATION OF SREEJA PULLAYIL RAJAN AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM IMPERIAL MEWS 18 BARKING ROAD LONDON E6 3BP ENGLAND

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR NOUSHAD MANGATTU KAVUNGAL

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 132 ALTMORE AVENUE LONDON E6 2BT

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MISS SREEJA PULLAYIL RAJAN

View Document

17/11/1517 November 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

29/09/1429 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 344 A HIGH STREET NORTH MANOR PARK LONDON E12 6PH ENGLAND

View Document

15/08/1315 August 2013 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