STRUCTURED NETWORTH CORPORATION LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

29/12/2429 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

24/04/2324 April 2023 Register inspection address has been changed from 55 High Street Shirehampton Bristol BS11 0DW United Kingdom to 67 Eastover Road High Littleton Bristol BS39 6HZ

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

13/05/2213 May 2022 Secretary's details changed for Ordered Management Secretary Ltd on 2022-05-01

View Document

13/05/2213 May 2022 Registered office address changed from 55 High Street Shirehampton Bristol BS11 0DW United Kingdom to 67 Eastover Road High Littleton Bristol BS39 6HZ on 2022-05-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/10/2125 October 2021 Termination of appointment of Audrey Brom as a director on 2021-08-15

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

25/10/2125 October 2021 Registered office address changed from Unit 3 Colindale Business Centre 126 Colindale Avenue London NW9 5HD United Kingdom to 55 High Street Shirehampton Bristol BS11 0DW on 2021-10-25

View Document

25/10/2125 October 2021 Appointment of Elad Maimon as a director on 2021-08-15

View Document

25/10/2125 October 2021 Termination of appointment of Brian Brom as a director on 2021-08-15

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 DISS40 (DISS40(SOAD))

View Document

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/05/1912 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

10/05/1910 May 2019 SAIL ADDRESS CHANGED FROM: ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AUDREY BROM / 12/05/2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN BROM / 12/05/2016

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

06/05/156 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/05/156 May 2015 SAIL ADDRESS CREATED

View Document

23/04/1523 April 2015 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