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)
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 23 September 2020
  • GBP 494.09501
20 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 September 2020
  • GBP 492.90612
20 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 September 2020
  • GBP 492.66167
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 493.09501
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 492.90612
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2020
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 492.66167
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
01 Oct 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 492.5703
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 492.5139
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with no updates
14 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 492.5139
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
13 Apr 2020 AP01 Appointment of Mr William Philip Richards as a director on 3 April 2020
25 Mar 2020 AD01 Registered office address changed from 15 Tan House, 15 South End, Bassingbourn Royston Hertfordshire SG8 5NJ England to The Officers' Mess Royston Road Duxford Cambridge CB22 4QH on 25 March 2020
25 Mar 2020 AD01 Registered office address changed from The Officers' Mess Royston Road Duxford Cambridge CB22 4QH United Kingdom to 15 Tan House, 15 South End, Bassingbourn Royston Hertfordshire SG8 5NJ on 25 March 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 492.4575
04 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 492.36722
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 492.02878
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 491.94493
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 October 2018
  • GBP 491.79827
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 491.77571
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 491.77571
14 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 491.77571