TRUST 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
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

View Document

04/11/244 November 2024 Registered office address changed from Regus 3rd Floor, News 3 London Bridge London SE1 9SG United Kingdom to Lower Ground Floor Office Carlyle House 235 - 237 Vauxhall Bridge Road London SW1V 1EJ on 2024-11-04

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

07/06/247 June 2024 Registered office address changed from 34 Maidstone Road Borough Green Sevenoaks Kent TN15 8BD United Kingdom to Regus 3rd Floor, News 3 London Bridge London SE1 9SG on 2024-06-07

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Termination of appointment of Sasha Vidovic as a director on 2024-01-30

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

11/10/2311 October 2023 Registered office address changed from C/O Hammond Ford & Co Ltd Unit 6, Church Farm Church Road, Barrow Suffolk IP29 5AX United Kingdom to 34 Maidstone Road Borough Green Sevenoaks Kent TN15 8BD on 2023-10-11

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-31 with updates

View Document

10/10/2210 October 2022 Notification of Pieter Richard Van Ommen as a person with significant control on 2022-08-31

View Document

10/10/2210 October 2022 Notification of Sasha Vidovic as a person with significant control on 2022-08-31

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2021-11-18

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-19 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

02/11/212 November 2021 Termination of appointment of Rodger Charles Russell Burnett as a director on 2021-10-19

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2017 January 2020 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