GETTING BRICK INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMicro company accounts made up to 2024-10-31

View Document

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

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2023-10-31

View Document

23/09/2423 September 2024 Cessation of Timothy Darren Noah Gonzalez Deterville as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

23/09/2423 September 2024 Notification of Maria Genoveva Gonzalez as a person with significant control on 2024-09-23

View Document

20/09/2420 September 2024 Termination of appointment of Timothy Darren Noah Gonzalez Deterville as a director on 2024-09-20

View Document

18/04/2418 April 2024 Registered office address changed from 82 Waterside Apartments Nottingham NG2 5FP England to The Generator Business Centre Unit 20, 95 Miles Road Mitcham CR4 3FH on 2024-04-18

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

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

View Accounts

03/07/233 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

10/02/2310 February 2023 Registered office address changed from C/O Astonia Associates Ltd the Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX United Kingdom to 82 Waterside Apartments Nottingham NG2 5FP on 2023-02-10

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-10-16 with no updates

View Document

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

View Accounts

14/12/2114 December 2021 Registration of charge 122582480002, created on 2021-12-13

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

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

View Accounts

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS JOHN NEWTON

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DARREN NOAH GONZALEZ DETERVILLE / 09/04/2020

View Document

04/06/204 June 2020 SECOND FILED SH01 - 05/03/20 STATEMENT OF CAPITAL GBP 100

View Document

04/06/204 June 2020 SECOND FILED SH01 - 06/01/20 STATEMENT OF CAPITAL GBP 51

View Document

02/06/202 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/202 June 2020 09/04/20 STATEMENT OF CAPITAL GBP 200

View Document

02/06/202 June 2020 ARTICLES OF ASSOCIATION

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122582480001

View Document

21/03/2021 March 2020 REGISTERED OFFICE CHANGED ON 21/03/2020 FROM C/O ASTONIA ASSOCIATES LTD KINGS COURT LONDON ROAD STEVENAGE HERTS SG1 2NG ENGLAND

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED MR LOUIS JOHN NEWTON

View Document

12/03/2012 March 2020 05/03/20 STATEMENT OF CAPITAL GBP 100

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 17 A 17A CHALCOT ROAD LONDON CAMDEN NW1 8LL ENGLAND

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 4TH FLOOR 100 FENCHURCH STREET LONDON EC3M 5JD UNITED KINGDOM

View Document

10/01/2010 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DARREN NOAH GONZALEZ / 12/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DARREN NOAH GONZALEZ DETERVILLE / 12/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DARREN NOAH GONZALEZ / 12/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY DARREN NOAH GONZALEZ / 12/10/2019

View Document

25/10/1925 October 2019 REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 17 17 CHALCOT ROAD 17 LONDON NW1 8LL ENGLAND

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 17 17 A CHALCOT ROAD LONDON CAMDEN ENGLAND

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 17 A CHALCOT ROAD 17 A CHALCOT ROAD LONDON NW1 8LL ENGLAND

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM FLAT A CHALCOT ROAD NW1 8LL LONDON CAMDEN UNITED KINGDOM

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

12/10/1912 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