Advanced company searchLink opens in new window

STRUCTUREFLOW LTD

Company number 10403883

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)
14 May 2024 SH08 Change of share class name or designation
29 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 6.698229
29 Apr 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Apr 2024 MA Memorandum and Articles of Association
22 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2024 AP01 Appointment of Mr Ian Goldberg as a director on 10 April 2024
16 Apr 2024 AP01 Appointment of Mr Chris Haley as a director on 10 April 2024
16 Apr 2024 TM01 Termination of appointment of Owen Oliver as a director on 10 April 2024
16 Apr 2024 TM01 Termination of appointment of Gerard John Mchugh as a director on 10 April 2024
11 Mar 2024 SH01 Statement of capital following an allotment of shares on 8 March 2024
  • GBP 4.723667
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 4.68777
27 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 February 2024
  • GBP 4.680709
16 Jan 2024 MR04 Satisfaction of charge 104038830001 in full
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 4.679932
05 Oct 2023 SH01 Statement of capital following an allotment of shares on 2 October 2023
  • GBP 4.671929
03 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with updates
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 3 August 2023
  • GBP 4.636032
24 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
21 Jun 2023 AP01 Appointment of Mr Gerard John Mchugh as a director on 13 June 2023
21 Jun 2023 TM01 Termination of appointment of Alex Baker as a director on 13 June 2023
02 May 2023 SH01 Statement of capital following an allotment of shares on 6 April 2023
  • GBP 4.34832
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 17 February 2023
  • GBP 4.306107
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 February 2023
  • GBP 4.294175
27 Jan 2023 MR01 Registration of charge 104038830001, created on 26 January 2023