STRUCTURED REVOLUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Registered office address changed from Structured Revolution Ltd 71-75 Shelton Street London WC2H 9FD England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-06-10

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

15/05/2315 May 2023 Cessation of Thomas Murray Payne as a person with significant control on 2023-02-05

View Document

15/05/2315 May 2023 Change of details for Mr Carlos Saiz-Perez as a person with significant control on 2023-02-05

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/03/231 March 2023 Confirmation statement made on 2022-05-31 with updates

View Document

27/02/2327 February 2023 Statement of capital following an allotment of shares on 2022-05-31

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

06/02/236 February 2023 Registered office address changed from 71-75 Structured Revolution, Ltd 71-75 Shelton Street London WC2H 9FD England to Structured Revolution Ltd 71-75 Shelton Street London WC2H 9FD on 2023-02-06

View Document

06/02/236 February 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Structured Revolution, Ltd 71-75 Shelton Street London WC2H 9FD on 2023-02-06

View Document

01/02/231 February 2023 Termination of appointment of Thomas Murray Payne as a director on 2023-01-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

13/02/2013 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MURRAY PAYNE / 21/10/2019

View Document

21/10/1921 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS SAIZ-PEREZ / 21/10/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM STRUCTURED REVOLUTION SHELTON STREET COVENT GARDEN LONDON WC2H 9FD ENGLAND

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 71-75 71-75 SHELTON STREET LONDON WC2H 9FD ENGLAND

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM STRUCTURED REVOLUTION SHELTON STREET COVENT GARDEN LONDON WC2H 9FD ENGLAND

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 3RD FLOOR, 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON LONDON WC2H 9JQ ENGLAND

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS SAIZ-PEREZ / 06/06/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MURRAY PAYNE / 06/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS SAIZ-PEREZ / 19/09/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/02/1815 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MURRAY PAYNE / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. CARLOS SAIZ-PEREZ / 08/01/2018

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM STRUCTURED REVOLUTION LTD UNIT 6 THE GROVE INDUSTRIAL ESTATE PARK ROAD SWANLEY KENT BR8 8AJ ENGLAND

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM STRUCTURED REVOLUTION LTD 11 GREEK STREET SUITE 2 LONDON LONDON W1D 4DJ

View Document

14/08/1514 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM OFFICE 404, 81 OXFORD STREET LONDON LONDON W1D 2EU

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MURRAY PAYNE / 12/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MURRAY PAYNE / 12/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS SAIZ-PEREZ / 12/08/2014

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR THOMAS MURRAY PAYNE

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS PAYNE

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS SAIZ-PEREZ / 16/06/2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM FLAT 31, CLARE COURT JUDD STREET LONDON WC1H 9QW ENGLAND

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MURRAY PAYNE / 16/06/2014

View Document

14/05/1414 May 2014 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