STRUCTURALL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2425 September 2024 Change of details for Mrs Sepideh Meskoob as a person with significant control on 2024-09-01

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Director's details changed for Mr Hossein Shafiepour Motlagh on 2022-11-03

View Document

28/11/2328 November 2023 Change of details for Mr Hossein Shafiepour Motlagh as a person with significant control on 2022-11-03

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

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

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 34E SEYMOUR ROAD LONDON SW18 5JA ENGLAND

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR HOSSEIN SHAFIEPOUR MOTLAGH

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MRS SEPIDEH MESKOOB

View Document

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SEPIDEH MESKOOB / 06/09/2018

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEPIDEH MESKOOB

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR HOSSEIN SHAFIEPOUR MOTLAGH / 06/09/2018

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR SEPIDEH MESKOOB

View Document

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

View Accounts

08/01/188 January 2018 COMPANY NAME CHANGED SEPEED LTD. CERTIFICATE ISSUED ON 08/01/18

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 40 LIZMANS COURT SILKDALE CLOSE OXFORD OX4 2HF ENGLAND

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

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

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 18 BARRETT STREET OXFORD OX2 0AT ENGLAND

View Document

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

View Accounts

29/08/1629 August 2016 REGISTERED OFFICE CHANGED ON 29/08/2016 FROM 7 REPTON COURT REPTON CLOSE BASILDON ESSEX SS13 1LN

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MRS SEPIDEH MESKOOB

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR HOSSEIN SHAFIEPOUR MOTLAGH

View Document

02/09/152 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

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

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 28 August 2013

View Document

03/09/133 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts for year ending 28 Aug 2013

View Accounts

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 16 FLAT 4, REDWOOD COURT 16, LOVELACE GARDENS SURBITON SURREY KT6 6SN ENGLAND

View Document

29/08/1229 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company