STRUKTA GROUP LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

16/01/2416 January 2024 Notification of Pamela Beaumont as a person with significant control on 2020-01-01

View Document

15/01/2415 January 2024 Withdrawal of a person with significant control statement on 2024-01-15

View Document

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

View Accounts

15/07/2315 July 2023 Memorandum and Articles of Association

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

15/07/2315 July 2023 Resolutions

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-06-30

View Document

08/06/238 June 2023 Full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

06/06/236 June 2023 Memorandum and Articles of Association

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MOGGACH

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIFFEY

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR MURRAY MOGGACH

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

29/10/1929 October 2019 NOTIFICATION OF PSC STATEMENT ON 21/01/2019

View Document

22/08/1922 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

21/01/1921 January 2019 CESSATION OF ADRIAN DIFFEY AS A PSC

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

07/12/187 December 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

View Document

09/03/189 March 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/03/1720 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

10/03/1610 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM STRUKTA CHERRY ORCHARD LANE CHURCHFIELDS INDUSTRIAL ESTATE SALISBURY WILTSHIRE SP2 7LD

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

25/06/1425 June 2014 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

20/01/1420 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

15/08/1315 August 2013 01/07/13 STATEMENT OF CAPITAL GBP 50000

View Document

16/04/1316 April 2013 19/03/13 STATEMENT OF CAPITAL GBP 20000

View Document

23/03/1323 March 2013 DIRECTOR APPOINTED MR BENJAMIN DIFFEY

View Document

23/03/1323 March 2013 DIRECTOR APPOINTED MR MURRAY MOGGACH

View Document

23/03/1323 March 2013 DIRECTOR APPOINTED MR DAVID JOHN MOGGACH

View Document

23/03/1323 March 2013 DIRECTOR APPOINTED MR MARK DIFFEY

View Document

23/03/1323 March 2013 DIRECTOR APPOINTED MR STEPHEN MAURICE DIFFEY

View Document

23/03/1323 March 2013 DIRECTOR APPOINTED MR KEVIN DIFFEY

View Document

23/03/1323 March 2013 DIRECTOR APPOINTED MR MYLES STUART MOGGACH

View Document

23/03/1323 March 2013 DIRECTOR APPOINTED MR LAUREN JAMES MOGGACH

View Document

23/03/1323 March 2013 DIRECTOR APPOINTED MR PIERS MOGGACH

View Document

05/02/135 February 2013 COMPANY NAME CHANGED STRUKTA LIMITED CERTIFICATE ISSUED ON 05/02/13

View Document

05/02/135 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1310 January 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