STRUCTURE CRAFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

27/03/2527 March 2025 Change of details for Mr Simon Gary Lloyd as a person with significant control on 2024-03-27

View Document

27/03/2527 March 2025 Change of details for Mr Simon Gary Lloyd as a person with significant control on 2023-11-17

View Document

27/03/2527 March 2025 Director's details changed for Mr Simon Gary Lloyd on 2023-11-17

View Document

24/03/2524 March 2025 Change of details for Mr Simon Gary Lloyd as a person with significant control on 2023-11-17

View Document

24/03/2524 March 2025 Director's details changed for Mr Simon Gary Lloyd on 2023-11-23

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to 2B Marston House Cromwell Business Park Chipping Norton OX7 5SR on 2024-03-26

View Document

26/03/2426 March 2024 Change of details for Mr Simon Gary Lloyd as a person with significant control on 2023-11-17

View Document

26/03/2426 March 2024 Director's details changed for Mr Simon Gary Lloyd on 2023-11-17

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/11/2317 November 2023 Registered office address changed from Delta House 175 Borough High Street London SE1 1HR England to Audley House 13 Palace Street London SW1E 5HX on 2023-11-17

View Document

09/05/239 May 2023 Confirmation statement made on 2023-03-06 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON GARY LLOYD / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARY LLOYD / 06/12/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARY LLOYD / 06/12/2017

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON GARY LLOYD / 06/12/2017

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 21B PARSONS GREEN FULHAM LONDON SW6 4UL ENGLAND

View Document

05/06/175 June 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR EDOUARD LLOYD

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR SIMON GARY LLOYD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM POND CLOSE SWALLOWCLIFFE SALISBURY WILTSHIRE SP3 5PF

View Document

20/03/1520 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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