- Company Overview for BRUSHWORKS INTERNATIONAL LTD (11070287)
- Filing history for BRUSHWORKS INTERNATIONAL LTD (11070287)
- People for BRUSHWORKS INTERNATIONAL LTD (11070287)
- More for BRUSHWORKS INTERNATIONAL LTD (11070287)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
26 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from The Old Free School, Library Room George Street Watford WD18 0BX England to Unit Lhb122, Battersea Business Centre, 99-109 Lavender Hill Battersea London SW11 5QL on 15 December 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
26 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
14 Jun 2022 | AD01 | Registered office address changed from 1st Floor Office Suite 24 Station Road Watford WD17 1JU England to The Old Free School, Library Room George Street Watford WD18 0BX on 14 June 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Jan 2019 | PSC04 | Change of details for Mr Bazlur Rashid as a person with significant control on 8 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mr Bazlur Rashid on 8 January 2019 | |
08 Jan 2019 | PSC04 | Change of details for Mrs Shabana Sultana Hafiz as a person with significant control on 8 January 2019 | |
08 Jan 2019 | CH01 | Director's details changed for Mrs Shabana Sultana Hafiz on 8 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN England to 1st Floor Office Suite 24 Station Road Watford WD17 1JU on 8 January 2019 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
23 Nov 2017 | PSC07 | Cessation of Rashid Bazlur as a person with significant control on 17 November 2017 | |
23 Nov 2017 | PSC01 | Notification of Bazlur Rashid as a person with significant control on 17 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Rashid Bazlur as a director on 17 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Bazlur Rashid as a director on 17 November 2017 |