Advanced company searchLink opens in new window

BRICKS CAPITAL HOLDINGS LIMITED

Company number 09451783

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
16 Feb 2024 AP03 Appointment of Mr Mihir Shah as a secretary on 20 December 2023
12 Jan 2024 TM02 Termination of appointment of Dannielle Alexandra Codling as a secretary on 30 December 2023
12 Jan 2024 AA Accounts for a small company made up to 31 December 2022
20 Jun 2023 AA Group of companies' accounts made up to 31 December 2021
28 Apr 2023 AP01 Appointment of Mr Nicholas John Pike as a director on 28 April 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
21 Feb 2023 PSC07 Cessation of Peter Guy Prickett as a person with significant control on 21 April 2022
21 Feb 2023 PSC02 Notification of Bricks Group Holdings Limited as a person with significant control on 21 April 2022
30 Aug 2022 AA Group of companies' accounts made up to 31 December 2020
27 Apr 2022 MR01 Registration of charge 094517830005, created on 22 April 2022
28 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
10 Dec 2021 AA Group of companies' accounts made up to 31 December 2019
13 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
04 May 2020 PSC04 Change of details for Mr Peter Guy Prickett as a person with significant control on 4 May 2020
28 Apr 2020 CH01 Director's details changed for Mr Peter Guy Prickett on 28 April 2020
28 Apr 2020 AD01 Registered office address changed from 66 Prescot Street London E1 8NN to Ground Floor 8-9 Bulstrode Place London W1U 2HY on 28 April 2020
07 Apr 2020 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
02 Jan 2020 MR01 Registration of charge 094517830004, created on 23 December 2019
07 Nov 2019 CH01 Director's details changed for Mr Peter Guy Prickett on 1 January 2017
07 Nov 2019 PSC04 Change of details for Mr Peter Guy Prickett as a person with significant control on 1 January 2017
04 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018