Advanced company searchLink opens in new window

REDBRICK ASSETS LIMITED

Company number 10212459

Filter by category

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)
30 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
30 May 2024 CH01 Director's details changed for Mr Abul Kalam Mohammad Taher on 30 May 2024
30 May 2024 PSC04 Change of details for Mr Abul Kalam Mohammad Taher as a person with significant control on 30 May 2024
15 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
14 May 2020 CS01 Confirmation statement made on 18 April 2020 with updates
16 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
18 Dec 2019 AD01 Registered office address changed from Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE United Kingdom to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019
18 Dec 2019 AD01 Registered office address changed from 355a Barking Road London E6 1LA to Unit 3 Ibex House 2 Leytonstone Road Stratford London E15 1SE on 18 December 2019
18 Jun 2019 CS01 Confirmation statement made on 18 April 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Jun 2018 CS01 Confirmation statement made on 18 April 2018 with updates
28 Feb 2018 AA Micro company accounts made up to 30 June 2017
19 Feb 2018 AD01 Registered office address changed from 90 Whitton Walk London E3 2AG United Kingdom to 355a Barking Road London E6 1LA on 19 February 2018
24 Jan 2018 AD01 Registered office address changed from 53B Plashet Grove London E6 1AD England to 90 Whitton Walk London E3 2AG on 24 January 2018
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
03 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-03
  • GBP 1