BRIC IO LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 Application to strike the company off the register

View Document

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

View Accounts

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP COLIN HESKETH / 17/05/2021

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COLIN HESKETH / 17/05/2021

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 157 OSWALD ROAD CHORLTON CUM HARDY MANCHESTER GREATER MANCHESTER M21 9AZ ENGLAND

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

03/08/203 August 2020 CESSATION OF PHILIP COLIN HESKETH AS A PSC

View Document

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP COLIN HESKETH / 03/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP COLIN HESKETH / 03/01/2019

View Document

03/01/193 January 2019 REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 9 GLEN VIEW HEBDEN BRIDGE WEST YORKSHIRE HX7 6DB

View Document

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

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

27/07/1827 July 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP COLIN HESKETH / 29/08/2017

View Document

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP COLIN HESKETH

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

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

View Accounts

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

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

View Accounts

16/06/1616 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW CLARKE

View Document

05/09/155 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

05/09/155 September 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW CLARKE

View Document

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

View Accounts

28/08/1428 August 2014 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