(CS01) Confirmation statement with updates Thu, 29th Feb 2024
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Jan 2020
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 15th Jan 2024
filed on: 15th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, July 2023
| incorporation
|
Free Download
(51 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, July 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 30th Jun 2023: 127641.00 GBP
filed on: 6th, July 2023
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(36 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, June 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, June 2023
| incorporation
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 30th Jun 2022: 125009.00 GBP
filed on: 28th, July 2022
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(36 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, March 2022
| incorporation
|
Free Download
(45 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, March 2022
| resolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 28th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with updates Thu, 6th May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(44 pages)
|
(CH01) On Sat, 1st Aug 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 12th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 31st Mar 2020
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 10th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(49 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 30th Jun 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 21st Jan 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 30th Jun 2019 to Mon, 31st Dec 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Jan 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 30th Jun 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(34 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 30th Jun 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Jan 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 30th Jun 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(29 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 10th Jan 2016
filed on: 11th, January 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 50000.00 GBP
capital
|
|
(AD01) Change of registered address from Strukta Cherry Orchard Lane Churchfields Industrial Estate Salisbury Wiltshire SP2 7LD on Mon, 11th Jan 2016 to 36 Walworth Road Andover Hampshire SP10 5LH
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Jan 2015
filed on: 19th, January 2015
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Mon, 19th Jan 2015: 50000.00 GBP
capital
|
|
(AA) Medium company financial statements for the year ending on Mon, 30th Jun 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(19 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Jun 2014
filed on: 25th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 10th Jan 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Mon, 20th Jan 2014: 50000.00 GBP
capital
|
|
(SH01) Capital declared on Mon, 1st Jul 2013: 50000.00 GBP
filed on: 15th, August 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 19th Mar 2013: 20000.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(5 pages)
|
(AP01) On Sat, 23rd Mar 2013 new director was appointed.
filed on: 23rd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 23rd Mar 2013 new director was appointed.
filed on: 23rd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 23rd Mar 2013 new director was appointed.
filed on: 23rd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 23rd Mar 2013 new director was appointed.
filed on: 23rd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 23rd Mar 2013 new director was appointed.
filed on: 23rd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 23rd Mar 2013 new director was appointed.
filed on: 23rd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 23rd Mar 2013 new director was appointed.
filed on: 23rd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 23rd Mar 2013 new director was appointed.
filed on: 23rd, March 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 23rd Mar 2013 new director was appointed.
filed on: 23rd, March 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed strukta LIMITEDcertificate issued on 05/02/13
filed on: 5th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Wed, 23rd Jan 2013 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 5th, February 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2013
| incorporation
|
Free Download
(44 pages)
|