TRUST BRICKS GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Registered office address changed from Lower Ground Floor Office Carlyle House 235 - 237 Vauxhall Bridge Road London SW1V 1EJ England to 34 Maidstone Road Borough Green Sevenoaks TN15 8BD on 2025-03-05 |
02/12/242 December 2024 | Second filing of Confirmation Statement dated 2024-10-07 |
04/11/244 November 2024 | Registered office address changed from Regus 3rd Floor, News 3 London Bridge St London SE1 9SG United Kingdom to Lower Ground Floor Office Carlyle House 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 2024-11-04 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-07 with updates |
07/06/247 June 2024 | Registered office address changed from 34 Maidstone Road Borough Green Seveoaks Kent TN15 8BD United Kingdom to Regus 3rd Floor, News 3 London Bridge St London SE1 9SG on 2024-06-07 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Termination of appointment of Sasha Vidovic as a director on 2024-01-30 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
11/10/2311 October 2023 | Registered office address changed from C/O Hammond Ford & Co Ltd Unit 6, Church Farm Church Road Suffolk IP29 5AX United Kingdom to 34 Maidstone Road Borough Green Seveoaks Kent TN15 8BD on 2023-10-11 |
02/11/222 November 2022 | Second filing of Confirmation Statement dated 2022-10-14 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
14/10/2214 October 2022 | Certificate of change of name |
14/10/2214 October 2022 | Statement of capital following an allotment of shares on 2022-10-07 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-07 with updates |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-30 with updates |
13/10/2213 October 2022 | Statement of capital following an allotment of shares on 2022-09-30 |
11/10/2211 October 2022 | Notification of Pieter Richard Van Ommen as a person with significant control on 2022-08-31 |
11/10/2211 October 2022 | Notification of Sasha Vidovic as a person with significant control on 2022-08-31 |
11/10/2211 October 2022 | Confirmation statement made on 2022-08-31 with updates |
07/10/227 October 2022 | Statement of capital following an allotment of shares on 2022-08-31 |
03/03/223 March 2022 | Confirmation statement made on 2022-01-16 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/11/212 November 2021 | Termination of appointment of Rodger Charles Russell Burnett as a director on 2021-10-19 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/01/2017 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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