Advanced company searchLink opens in new window

SUPERDIELECTRICS LTD

Company number 08536866

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)
26 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 July 2021
  • GBP 529.26283
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/21
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 524.47546
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 10 December 2020
  • GBP 524.58546
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 529.26283
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 524.70728
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 April 2021
  • GBP 529.15172
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 December 2020
  • GBP 524.60728
  • ANNOTATION Clarification a second filed SH01 was registered on 28.10.2021.
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 November 2020
  • GBP 524.37546
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/21
02 Jul 2021 TM02 Termination of appointment of Nigel Anthony Spence, Fca as a secretary on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Mr Francis James Heathcote on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Dr Donald James Highgate on 1 July 2021
01 Jul 2021 AP03 Appointment of Mr Marcus John Scott as a secretary on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr Marcus John Scott as a director on 1 July 2021
18 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2021 MA Memorandum and Articles of Association
26 Apr 2021 AAMD Amended accounts for a small company made up to 31 March 2019
08 Apr 2021 AD01 Registered office address changed from The Officers' Mess Royston Road Duxford Cambridge CB22 4QH England to The Mansion Chesterford Research Park Little Chesterford Saffron Walden CB10 1XL on 8 April 2021
01 Apr 2021 AA Full accounts made up to 31 March 2020
15 Dec 2020 AP01 Appointment of Mr Michael Alan Spencer as a director on 11 November 2020
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 17 November 2020
  • GBP 522.87546
24 Nov 2020 SH01 Statement of capital following an allotment of shares on 13 November 2020
  • GBP 522.65323
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 521.89768
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 521.70323
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 521.69423
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 521.64979