STRUCTURETONE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Full accounts made up to 2024-12-31

View Document

21/03/2521 March 2025 Director's details changed for Director Brian Lynch on 2025-03-08

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

19/03/2519 March 2025 Change of details for Structuretone International Limited as a person with significant control on 2023-10-23

View Document

19/03/2519 March 2025 Secretary's details changed for Kirpa Patel on 2025-02-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/05/248 May 2024 Full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

12/02/2412 February 2024 Appointment of Mr Lee Nicholas Aldridge as a director on 2024-02-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Registered office address changed from 80 Cannon Street London EC4N 6HL England to 80 Cannon Street Sixth Floor London EC4N 6HL on 2023-10-23

View Document

20/10/2320 October 2023 Registered office address changed from First Floor 77 Gracechurch Street London EC3V 0AS United Kingdom to 80 Cannon Street London EC4N 6HL on 2023-10-20

View Document

15/06/2315 June 2023 Appointment of Director Brian Lynch as a director on 2023-06-01

View Document

11/04/2311 April 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

05/04/225 April 2022 Termination of appointment of Daniel John Blakeston as a director on 2022-04-04

View Document

05/04/225 April 2022 Appointment of Mr Justin Fahy as a director on 2022-04-05

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Second filing of Confirmation Statement dated 2021-03-08

View Document

21/06/2121 June 2021 Second filing of a statement of capital following an allotment of shares on 2020-12-31

View Document

14/06/2114 June 2021 Second filing of Confirmation Statement dated 2021-03-08

View Document

10/06/2110 June 2021 Statement of capital following an allotment of shares on 2020-12-31

View Document

18/05/2118 May 2021 Confirmation statement made on 2021-03-08 with updates

View Document

19/08/2019 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/08/2013 August 2020 SECRETARY'S CHANGE OF PARTICULARS / KIRPA PATEL / 12/08/2020

View Document

11/08/2011 August 2020 SECRETARY APPOINTED KIRPA PATEL

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN PHILLPOT

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR DANIEL JOHN BLAKESTON

View Document

30/04/2030 April 2020 29/04/20 STATEMENT OF CAPITAL EUR 11600000

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR WILLIAM JOHN FREDERICK

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN MANNING

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

24/12/1824 December 2018 21/12/18 STATEMENT OF CAPITAL EUR 7000000

View Document

21/12/1821 December 2018 21/12/18 STATEMENT OF CAPITAL EUR 2000000

View Document

21/12/1821 December 2018 SOLVENCY STATEMENT DATED 20/12/18

View Document

21/12/1821 December 2018 REDUCE ISSUED CAPITAL 20/12/2018

View Document

21/12/1821 December 2018 STATEMENT BY DIRECTORS

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041204830003

View Document

06/09/186 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041204830002

View Document

20/03/1820 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

07/12/177 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/174 December 2017 30/06/17 STATEMENT OF CAPITAL EUR 8432738

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 ADOPT ARTICLES 09/02/2017

View Document

24/02/1724 February 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 041204830003

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041204830002

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041204830003

View Document

18/04/1618 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 1A AYLESBURY STREET LONDON EC1R 0ST

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MANNING / 04/03/2015

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MANNING / 01/03/2014

View Document

11/03/1411 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED IAN GERALD PHILLPOT

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY KIRPA PATEL

View Document

20/03/1320 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

25/09/1225 September 2012 SECRETARY APPOINTED KIRPA PATEL

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY DAVID LAMBURN

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 SAIL ADDRESS CREATED

View Document

19/04/1019 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1019 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 08/03/09 FULL LIST AMEND

View Document

08/06/098 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 RETURN MADE UP TO 01/12/03; NO CHANGE OF MEMBERS

View Document

09/02/049 February 2004 NC INC ALREADY ADJUSTED 23/12/03

View Document

09/02/049 February 2004 EUR NC 1000000/10000000 23/

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: DEXTER HOUSE 2 ROYAL MINT COURT LONDON EC3N 4LA

View Document

21/05/0221 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0212 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 SECRETARY RESIGNED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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