PROPERTY STRUCTURING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/07/257 July 2025 Registration of charge 073320100002, created on 2025-07-02

View Document

03/06/253 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

30/05/2530 May 2025 Director's details changed for Ms Aditi Jaitly on 2016-05-07

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Director's details changed for Mr Shane Hindocha on 2022-02-10

View Document

14/02/2214 February 2022 Director's details changed for Ms Aditi Jaitly on 2022-02-10

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 4TH FLOOR 78 ST. JOHN STREET LONDON EC1M 4EG ENGLAND

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM C/O SHANE HINDOCHA G32B WATERFRONT BUSINESS CENTRE 1 DOCK ROAD LONDON E16 1AH ENGLAND

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM S HINDOCHA 4TH FLOOR 78 ST. JOHN STREET LONDON EC1M 4EG ENGLAND

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073320100001

View Document

23/11/1623 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE HINDOCHA / 23/11/2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 329 LEY STREET ILFORD ESSEX IG1 4AA

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAHADEVAN SATHIYARUBAN

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR MSR SECRETARIAL SERVICES LIMITED

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR SHANE HINDOCHA

View Document

25/11/1525 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MISS ADITI JAITLY

View Document

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR MAHADEVAN SATHIYARUBAN

View Document

09/10/139 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/03/1229 March 2012 CORPORATE DIRECTOR APPOINTED MSR SECRETARIAL SERVICES LIMITED

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, DIRECTOR HARMEET GABRHI

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR SHANE HINDOCHA

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED HARMEET GABRHI

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information