STRUVITE TECHNOLOGY LTD

Company Documents

DateDescription
05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

15/05/1915 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085424300001

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 4 GRANVILLE COURT OFF GRANVILLE MOUNT OTLEY WEST YORKSHIRE LS21 3PB

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085424300001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN BARRACLOUGH / 03/06/2015

View Document

09/06/159 June 2015 COMPANY NAME CHANGED RUTH DASS ENTERPRISES LTD CERTIFICATE ISSUED ON 09/06/15

View Document

09/06/159 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/07/141 July 2014 COMPANY NAME CHANGED HYDROTHERAPY NORTHUMBRIA LIMITED CERTIFICATE ISSUED ON 01/07/14

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY GARY GILBOY

View Document

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, SECRETARY GARY GILBOY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1323 May 2013 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