SUPERSTRUCTURAL LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-23

View Document

25/07/2525 July 2025 Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-25

View Document

01/08/241 August 2024 Statement of affairs

View Document

01/08/241 August 2024 Appointment of a voluntary liquidator

View Document

01/08/241 August 2024 Registered office address changed from C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-08-01

View Document

01/08/241 August 2024 Resolutions

View Document

25/10/2325 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM C/O TAYLOR COCKS ABBEY HOUSE, HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ UNITED KINGDOM

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON IZZET / 19/01/2021

View Document

29/01/2129 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SUNNY KAPOOR / 19/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR JASON IZZET / 19/01/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR SUNNY KAPOOR / 19/01/2021

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/19

View Document

08/05/198 May 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

07/05/197 May 2019 PREVEXT FROM 31/08/2018 TO 31/01/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

20/10/1720 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/1720 October 2017 COMPANY NAME CHANGED SUPER STRUCTURAL SERVICES LIMITED CERTIFICATE ISSUED ON 20/10/17

View Document

07/08/177 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


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