- Company Overview for TRUST BRICKS LTD (12410107)
- Filing history for TRUST BRICKS LTD (12410107)
- People for TRUST BRICKS LTD (12410107)
- More for TRUST BRICKS LTD (12410107)
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) |
---|---|---|---|
04 Nov 2024 | AD01 | 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 4 November 2024 | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 7 October 2024 with no updates | |
07 Jun 2024 | AD01 | 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 7 June 2024 | |
30 Jan 2024 | TM01 | Termination of appointment of Sasha Vidovic as a director on 30 January 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 7 October 2023 with no updates | |
11 Oct 2023 | AD01 | 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 11 October 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with updates | |
13 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
13 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
10 Oct 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
10 Oct 2022 | PSC01 | Notification of Sasha Vidovic as a person with significant control on 31 August 2022 | |
10 Oct 2022 | PSC01 | Notification of Pieter Richard Van Ommen as a person with significant control on 31 August 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 19 August 2022 with updates | |
07 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 18 November 2021
|
|
29 Jul 2022 | TM01 | Termination of appointment of Hester Johanna Van Ommen as a director on 28 July 2022 | |
29 Jul 2022 | CH01 | Director's details changed for Mr Richard Van Ommen on 29 July 2022 | |
24 Jun 2022 | AP01 | Appointment of Mr Richard Van Ommen as a director on 24 June 2022 | |
02 Nov 2021 | TM01 | Termination of appointment of Rodger Charles Russell Burnett as a director on 19 October 2021 | |
15 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
19 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 1 July 2021
|
|
15 Mar 2021 | CH01 | Director's details changed for Mr Sasha Vidovic on 6 March 2021 |