STRUCTUREFLOW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewChange of details for Mr Tim Follett as a person with significant control on 2025-05-30

View Document

20/06/2520 June 2025 Memorandum and Articles of Association

View Document

20/06/2520 June 2025 Appointment of Mr Stephen Obenski as a director on 2025-06-13

View Document

17/06/2517 June 2025 Resolutions

View Document

11/06/2511 June 2025 Statement of capital following an allotment of shares on 2025-05-30

View Document

04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-05-30

View Document

04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-05-15

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-21

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-12-21

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Change of share class name or designation

View Document

29/04/2429 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Resolutions

View Document

22/04/2422 April 2024 Memorandum and Articles of Association

View Document

22/04/2422 April 2024 Resolutions

View Document

17/04/2417 April 2024 Appointment of Mr Ian Goldberg as a director on 2024-04-10

View Document

16/04/2416 April 2024 Appointment of Mr Chris Haley as a director on 2024-04-10

View Document

16/04/2416 April 2024 Termination of appointment of Gerard John Mchugh as a director on 2024-04-10

View Document

16/04/2416 April 2024 Termination of appointment of Owen Oliver as a director on 2024-04-10

View Document

11/03/2411 March 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

27/02/2427 February 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

16/01/2416 January 2024 Satisfaction of charge 104038830001 in full

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-21

View Document

05/10/235 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-08-03

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

24/07/2324 July 2023 Resolutions

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Appointment of Mr Gerard John Mchugh as a director on 2023-06-13

View Document

21/06/2321 June 2023 Termination of appointment of Alex Baker as a director on 2023-06-13

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-17

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

27/01/2327 January 2023 Registration of charge 104038830001, created on 2023-01-26

View Document

18/01/2318 January 2023 Statement of capital following an allotment of shares on 2023-01-14

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-07

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-11-03

View Document

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-10-28

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

28/10/2228 October 2022 Termination of appointment of Gerald Dunn as a director on 2022-10-03

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

10/10/2210 October 2022 Director's details changed for Mr Gerald Dunn on 2021-12-17

View Document

10/10/2210 October 2022 Director's details changed for Mr Owen Oliver on 2022-09-12

View Document

10/10/2210 October 2022 Director's details changed for Mr Alex Baker on 2022-09-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

10/02/2210 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

17/12/2117 December 2021 Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton, Kennington Ashford Kent TN25 4AZ England to 10 Queen Street Place London EC4R 1AG on 2021-12-17

View Document

19/10/2119 October 2021 Statement of capital following an allotment of shares on 2021-10-14

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

13/10/2113 October 2021 Change of details for Mr Tim Follett as a person with significant control on 2021-09-29

View Document

13/10/2113 October 2021 Director's details changed for Mr Gerald Dunn on 2021-09-01

View Document

12/10/2112 October 2021 Director's details changed for Mr Alex Baker on 2021-09-01

View Document

12/10/2112 October 2021 Director's details changed for Mr Gerald Dunn on 2021-09-01

View Document

12/10/2112 October 2021 Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton, Kennington Ashford Kent TN25 4AZ on 2021-10-12

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Registered office address changed from Rift Accounting, Rift House, 200 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 2021-06-21

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/10/197 October 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR GERALD DUNN

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR TIM FOLLETT / 01/08/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/08/1919 August 2019 22/07/19 STATEMENT OF CAPITAL GBP 1.841986

View Document

19/08/1919 August 2019 15/07/19 STATEMENT OF CAPITAL GBP 1.83687

View Document

18/08/1918 August 2019 05/07/19 STATEMENT OF CAPITAL GBP 1.691029

View Document

18/08/1918 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 1.691029

View Document

18/08/1918 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 1.691029

View Document

18/08/1918 August 2019 05/07/19 STATEMENT OF CAPITAL GBP 1.647539

View Document

18/08/1918 August 2019 18/07/19 STATEMENT OF CAPITAL GBP 1.647539

View Document

18/08/1918 August 2019 05/07/19 STATEMENT OF CAPITAL GBP 1.647539

View Document

18/08/1918 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 1.824079

View Document

18/08/1918 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 1.822008

View Document

18/08/1918 August 2019 11/07/19 STATEMENT OF CAPITAL GBP 1.81638

View Document

18/08/1918 August 2019 13/07/19 STATEMENT OF CAPITAL GBP 1.81638

View Document

18/08/1918 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 1.785681

View Document

18/08/1918 August 2019 17/07/19 STATEMENT OF CAPITAL GBP 1.785681

View Document

18/08/1918 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 1.767774

View Document

18/08/1918 August 2019 04/07/19 STATEMENT OF CAPITAL GBP 1.767774

View Document

18/08/1918 August 2019 07/07/19 STATEMENT OF CAPITAL GBP 1.747309

View Document

18/08/1918 August 2019 07/07/19 STATEMENT OF CAPITAL GBP 1.747309

View Document

18/08/1918 August 2019 09/07/19 STATEMENT OF CAPITAL GBP 1.747309

View Document

18/08/1918 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 1.734519

View Document

18/08/1918 August 2019 04/07/19 STATEMENT OF CAPITAL GBP 1.734519

View Document

18/08/1918 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 1.734519

View Document

02/05/192 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 1.535

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM FOLLETT / 08/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR TIM FOLLETT / 08/04/2019

View Document

27/02/1927 February 2019 13/02/19 STATEMENT OF CAPITAL GBP 1.42

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM C/O WEWORK OLD STREET 41 CORSHAM STREET LONDON N1 6DR ENGLAND

View Document

06/12/186 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 COMPANY NAME CHANGED LEXOGRAPH LTD CERTIFICATE ISSUED ON 20/09/18

View Document

05/09/185 September 2018 ADOPT ARTICLES 13/08/2018

View Document

04/09/184 September 2018 SUB-DIVISION 13/08/18

View Document

30/08/1830 August 2018 13/08/18 STATEMENT OF CAPITAL GBP 1.15

View Document

30/08/1830 August 2018 14/08/18 STATEMENT OF CAPITAL GBP 1.31

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR STEPHEN JOHN HOLLIDAY

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 5 LIGHTFOOT VILLAS AUGUSTAS LANE LONDON N1 1QT UNITED KINGDOM

View Document

05/07/185 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

14/08/1714 August 2017 COMPANY NAME CHANGED STRUCTUREGRAM LTD CERTIFICATE ISSUED ON 14/08/17

View Document

07/03/177 March 2017 COMPANY NAME CHANGED SMARTLEX LTD CERTIFICATE ISSUED ON 07/03/17

View Document

30/09/1630 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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