STRUCTA LLP

Company Documents

DateDescription
15/06/2515 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

30/05/2530 May 2025 Termination of appointment of David Hancox Consulting Limited as a member on 2025-05-30

View Document

20/12/2420 December 2024 Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AA to Unit 4/5, Kd Tower Cotterells Hemel Hempstead HP1 1FW on 2024-12-20

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, LLP MEMBER MARK GODDARD CONSULTING LTD

View Document

17/12/1817 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MARK GODDARD CONSULTING LTD / 26/05/2017

View Document

11/07/1711 July 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL D IBBESON LTD / 26/05/2017

View Document

11/07/1711 July 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY P VINE LTD / 26/05/2017

View Document

11/07/1711 July 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY J SMITH LTD / 26/05/2017

View Document

11/07/1711 July 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHITES WHEATHAMPSTEAD LTD / 26/05/2017

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, LLP MEMBER ISLA JACKSON LIMITED

View Document

03/07/173 July 2017 NOTIFICATION OF PSC STATEMENT ON 01/07/2016

View Document

26/06/1726 June 2017 CESSATION OF GEOFFREY P VINE LIMITED AS A PSC

View Document

26/06/1726 June 2017 CESSATION OF MICHAEL D IBBESON LIMITED AS A PSC

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL D IBBESON LIMITED

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY P VINE LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

26/06/1726 June 2017 CESSATION OF TIMOTHY J SMITH LIMITED AS A PSC

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY J SMITH LIMITED

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, LLP MEMBER MARK MABEY LIMITED

View Document

04/07/164 July 2016 CORPORATE LLP MEMBER APPOINTED ISLA JACKSON LIMITED

View Document

04/07/164 July 2016 CORPORATE LLP MEMBER APPOINTED MARK MABEY LIMITED

View Document

04/07/164 July 2016 CORPORATE LLP MEMBER APPOINTED DAVID HANCOX CONSULTING LIMITED

View Document

28/06/1628 June 2016 ANNUAL RETURN MADE UP TO 15/06/16

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3083160001

View Document

22/06/1522 June 2015 ANNUAL RETURN MADE UP TO 15/06/15

View Document

04/06/154 June 2015 CORPORATE LLP MEMBER APPOINTED MARK GODDARD CONSULTING LTD

View Document

01/06/151 June 2015 CHANGE OF PARTICULARS FOR A CORPORATE LLP MEMBER

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/11/1420 November 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHITES WHEATHAMPSTEAD LTD / 22/09/2014

View Document

03/11/143 November 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL D IBBESON LTD / 22/09/2014

View Document

22/10/1422 October 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY P VINE LTD / 22/09/2014

View Document

23/06/1423 June 2014 ANNUAL RETURN MADE UP TO 15/06/14

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM CHARTER COURT MIDLAND ROAD HEMEL HEMPSTEAD HERTS HP2 5GF UNITED KINGDOM

View Document

17/06/1317 June 2013 ANNUAL RETURN MADE UP TO 15/06/13

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM ABLE HOUSE FIGTREE HILL HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5XL

View Document

03/07/123 July 2012 CORPORATE LLP MEMBER APPOINTED TIMOTHY J SMITH LTD

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL IBBESON

View Document

02/07/122 July 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY P VINE LTD / 01/07/2012

View Document

02/07/122 July 2012 CORPORATE LLP MEMBER APPOINTED GEOFFREY P VINE LTD

View Document

02/07/122 July 2012 CORPORATE LLP MEMBER APPOINTED MICHAEL D IBBESON LTD

View Document

02/07/122 July 2012 CORPORATE LLP MEMBER APPOINTED WHITES WHEATHAMPSTEAD LTD

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM WHITE

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY SMITH

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, LLP MEMBER GEOFFREY VINE

View Document

20/06/1220 June 2012 ANNUAL RETURN MADE UP TO 15/06/12

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / TIMOTHY JOHN SMITH / 21/06/2011

View Document

21/06/1121 June 2011 ANNUAL RETURN MADE UP TO 15/06/11

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GRAHAM WILLIAM WHITE / 21/06/2011

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL DAVID IBBESON / 21/06/2011

View Document

21/06/1121 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / GEOFFREY PAUL VINE / 21/06/2011

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 ANNUAL RETURN MADE UP TO 15/06/10

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 ANNUAL RETURN MADE UP TO 15/06/09

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/07/0823 July 2008 15/06/07 AMEND

View Document

14/07/0814 July 2008 MEMBER'S PARTICULARS GRAHAM WHITE

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 15/06/08

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM HAMILTON HOUSE 111 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1BB

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/07/075 July 2007 ANNUAL RETURN MADE UP TO 15/06/07

View Document

05/07/075 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 ANNUAL RETURN MADE UP TO 15/06/06

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 ANNUAL RETURN MADE UP TO 15/06/05

View Document

25/06/0525 June 2005 MEMBER'S PARTICULARS CHANGED

View Document

15/06/0415 June 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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