STRUCTUREIT LIMITED

05541919
WISTERIA GRANGE BARN PIKES END PINNER MIDDLESEX HA5 2EX

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2024 accounts Annual Accounts 13 Buy now
24 Oct 2023 officers Termination of appointment of director (Itay Shwartz) 1 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2023 accounts Annual Accounts 12 Buy now
13 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 officers Change of particulars for director (Mr Itay Shwartz) 2 Buy now
06 Apr 2022 accounts Annual Accounts 18 Buy now
18 Jan 2022 officers Appointment of director (Mr Itay Shwartz) 2 Buy now
19 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 16 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 12 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2019 accounts Annual Accounts 10 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 9 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2017 accounts Annual Accounts 7 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
09 Jun 2016 officers Change of particulars for director (Mr Llewellyn Watson) 2 Buy now
09 Jun 2016 officers Change of particulars for corporate secretary (Wisteria Registrars Limited) 1 Buy now
09 Jun 2016 officers Change of particulars for director (Mr Tim Liddle) 2 Buy now
09 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2016 accounts Annual Accounts 13 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
29 May 2015 accounts Annual Accounts 13 Buy now
08 Sep 2014 annual-return Annual Return 5 Buy now
08 Sep 2014 officers Change of particulars for director (Mr Tim Liddle) 2 Buy now
28 Aug 2014 officers Change of particulars for director (Mr Llewellyn Watson) 2 Buy now
28 Mar 2014 accounts Annual Accounts 11 Buy now
13 Sep 2013 accounts Amended Accounts 12 Buy now
22 Aug 2013 annual-return Annual Return 6 Buy now
31 May 2013 accounts Annual Accounts 12 Buy now
07 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 annual-return Annual Return 6 Buy now
01 Oct 2012 officers Change of particulars for director (Mr Llewellyn Watson) 2 Buy now
02 Aug 2012 officers Change of particulars for corporate secretary (Wisteria Registrars Limited) 2 Buy now
25 Jan 2012 accounts Annual Accounts 7 Buy now
08 Jan 2012 incorporation Memorandum Articles 15 Buy now
08 Jan 2012 resolution Resolution 1 Buy now
23 Aug 2011 annual-return Annual Return 6 Buy now
19 Aug 2011 capital Return of Allotment of shares 3 Buy now
19 May 2011 accounts Annual Accounts 12 Buy now
30 Dec 2010 capital Return of purchase of own shares 3 Buy now
14 Dec 2010 capital Notice of cancellation of shares 4 Buy now
14 Dec 2010 resolution Resolution 8 Buy now
07 Oct 2010 annual-return Annual Return 6 Buy now
09 Feb 2010 accounts Annual Accounts 11 Buy now
28 Aug 2009 annual-return Return made up to 22/08/09; full list of members 4 Buy now
21 May 2009 capital Ad 24/02/09\gbp si 99800@0.01=998\gbp ic 2/1000\ 2 Buy now
18 May 2009 capital S-div 1 Buy now
18 May 2009 capital Nc inc already adjusted 24/02/09 1 Buy now
18 May 2009 resolution Resolution 18 Buy now
08 Apr 2009 accounts Annual Accounts 10 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from 24-26 fournier street london E1 6QE 1 Buy now
08 Dec 2008 officers Secretary appointed wisteria registrars LIMITED 1 Buy now
04 Dec 2008 officers Appointment terminated secretary llewellyn watson 1 Buy now
10 Oct 2008 annual-return Return made up to 22/08/08; full list of members 4 Buy now
18 Jun 2008 accounts Annual Accounts 13 Buy now
18 Sep 2007 annual-return Return made up to 22/08/07; full list of members 2 Buy now
18 Sep 2007 address Location of debenture register 1 Buy now
18 Sep 2007 address Location of register of members 1 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 24-26 fournier street london E1 6QE 1 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: 3RD floor 3 copthall avenue london EC2R 7BH 1 Buy now
02 Jul 2007 accounts Annual Accounts 2 Buy now
22 Sep 2006 annual-return Return made up to 22/08/06; full list of members 2 Buy now
22 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Aug 2006 address Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TF 1 Buy now
23 Sep 2005 capital Ad 05/09/05--------- £ si 2@1=2 £ ic 2/4 2 Buy now
23 Sep 2005 officers Secretary resigned 1 Buy now
23 Sep 2005 officers Director resigned 1 Buy now
23 Sep 2005 officers New director appointed 2 Buy now
23 Sep 2005 officers New secretary appointed 2 Buy now
23 Sep 2005 officers New director appointed 2 Buy now
01 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
22 Aug 2005 incorporation Incorporation Company 9 Buy now