STRUCTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

13/04/2513 April 2025 Registered office address changed from 314 Midsummer Boulevard 314 Midsummer Boulevard Milton Keynes MK9 2UB England to 76 Chelsea House Witan Gate Milton Keynes MK9 2BS on 2025-04-13

View Document

29/01/2529 January 2025 Registered office address changed from Regency Court 220 Upper Fifth Street Milton Keynes MK9 2HR England to 314 Midsummer Boulevard 314 Midsummer Boulevard Milton Keynes MK9 2UB on 2025-01-29

View Document

19/11/2419 November 2024 Secretary's details changed for Mr Frederick Kirori on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from 314 Midsummer Boulevard Milton Keynes MK9 2UB England to 220 Regency Court Upper Fifth Street Milton Keynes MK9 2HR on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from 220 Regency Court Upper Fifth Street Milton Keynes MK9 2HR England to Regency Court 206 Upper Fifth Street Milton Keynes MK9 2HR on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from Regency Court 206 Upper Fifth Street Milton Keynes MK9 2HR England to Regency Court 220 Upper Fifth Street Milton Keynes MK9 2HR on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Frederick Ngaruiya Kirori on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Frederick Ngaruiya Kirori on 2024-11-19

View Document

19/11/2419 November 2024 Secretary's details changed for Mr Frederick Kirori on 2024-11-19

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM 50 HEREN LANE WHITEHOUSE MILTON KEYNES MK8 1AU ENGLAND

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM 314 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2UB UNITED KINGDOM

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/05/2023 May 2020 PSC'S CHANGE OF PARTICULARS / MR FREDERICK KIRORI / 26/07/2018

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/04/1913 April 2019 PREVSHO FROM 31/08/2018 TO 31/07/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/08/1711 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information