Advanced company searchLink opens in new window

SUPERSTRUCTURAL LIMITED

Company number 10901757

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2024 AD01 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 1 August 2024
01 Aug 2024 LIQ02 Statement of affairs
01 Aug 2024 600 Appointment of a voluntary liquidator
01 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-24
25 Oct 2023 AA01 Previous accounting period shortened from 30 January 2023 to 29 January 2023
21 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
12 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
27 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
20 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2021 CH01 Director's details changed for Mr Sunny Kapoor on 19 January 2021
29 Jan 2021 CH01 Director's details changed for Mr Jason Izzet on 19 January 2021
29 Jan 2021 PSC04 Change of details for Mr Jason Izzet as a person with significant control on 19 January 2021
29 Jan 2021 PSC04 Change of details for Mr Sunny Kapoor as a person with significant control on 19 January 2021
29 Jan 2021 AD01 Registered office address changed from C/O Taylor Cocks Abbey House, Hickleys Court South Street Farnham Surrey GU9 7QQ United Kingdom to C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB on 29 January 2021
14 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
04 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with updates
07 Aug 2019 AA Micro company accounts made up to 30 January 2019
08 May 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
07 May 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 January 2019
17 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
20 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-02
20 Oct 2017 CONNOT Change of name notice
07 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-07
  • GBP 10