Advanced company searchLink opens in new window

TRUST BRICKS LTD

Company number 12410107

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)
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
  • GBP 74,561
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
  • GBP 9,888
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
  • GBP 9,768
15 Mar 2021 CH01 Director's details changed for Mr Sasha Vidovic on 6 March 2021