Advanced company searchLink opens in new window

CLAS-SIC WAFER FAB LIMITED

Company number SC569032

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)
29 Sep 2025 SH01 Statement of capital following an allotment of shares on 18 September 2025
  • GBP 127,893.77
05 Sep 2025 SH01 Statement of capital following an allotment of shares on 5 September 2025
  • GBP 127,180.36
26 Aug 2025 MR04 Satisfaction of charge SC5690320002 in full
30 Jun 2025 CS01 Confirmation statement made on 18 June 2025 with updates
27 Jan 2025 AA Full accounts made up to 30 June 2024
23 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 December 2024
  • GBP 127,168.84
22 Jan 2025 SH01 Statement of capital following an allotment of shares on 10 December 2024
  • GBP 126,998.84
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 23/01/2025
22 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2025 MR04 Satisfaction of charge SC5690320003 in full
10 Jan 2025 MR04 Satisfaction of charge SC5690320001 in full
02 Dec 2024 MA Memorandum and Articles of Association
02 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2024 AP01 Appointment of Mr Ranjit Pendurthi as a director on 26 November 2024
19 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2024 TM01 Termination of appointment of Rae Hyndman as a director on 23 September 2024
21 Aug 2024 TM01 Termination of appointment of Anant Agarwal as a director on 19 August 2024
23 Jul 2024 CS01 Confirmation statement made on 18 June 2024 with updates
04 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2024 CH01 Director's details changed for Ms Rae Hyndman on 1 January 2024
05 Jan 2024 AP01 Appointment of Mrs Jennifer Dawn Walls as a director on 1 January 2024
19 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2023 AA Accounts for a small company made up to 30 June 2023
16 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 July 2023
  • GBP 106,383.22