Advanced company searchLink opens in new window

SUPERTECH INSTRUMENTS UK LIMITED

Company number 07987200

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
14 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
16 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
22 May 2021 AA Total exemption full accounts made up to 31 March 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
09 Feb 2021 PSC04 Change of details for Mrs Gabriella Nagy as a person with significant control on 8 February 2021
05 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
10 May 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 12/03/2017
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
12 Mar 2019 PSC04 Change of details for Ms Gabriella Nagy as a person with significant control on 12 March 2019
12 Mar 2019 PSC04 Change of details for Mr Csaba Niedetzky as a person with significant control on 12 March 2019
28 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
08 Feb 2018 PSC04 Change of details for Ms Gabriella Niedetzky as a person with significant control on 16 March 2017
18 May 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Person with significant control (psc) details change) was registered on 22/03/2019.
21 Oct 2016 AD01 Registered office address changed from 2 Alexandra Arms 1 Cromwell Road London N10 2AF to 25 Durban Road London E17 5EA on 21 October 2016
10 May 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
12 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100