HADEAN SUPERCOMPUTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Director's details changed for Mr Corneliu Chiriac on 2024-10-22

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

06/10/236 October 2023 Termination of appointment of Jerome Jouag as a director on 2023-10-02

View Document

06/10/236 October 2023 Appointment of Fabio Lancellotti as a director on 2023-10-02

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-22

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-26

View Document

23/08/2323 August 2023 Satisfaction of charge 098081690002 in full

View Document

18/08/2318 August 2023 Registration of charge 098081690003, created on 2023-08-03

View Document

09/08/239 August 2023 Termination of appointment of David Moran as a director on 2023-08-01

View Document

27/06/2327 June 2023 Appointment of Corneliu Chiriac as a director on 2023-06-23

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Termination of appointment of Matthew Philip Clifford as a director on 2023-02-22

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2023-01-20

View Document

13/01/2313 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

23/12/2223 December 2022 Statement of capital following an allotment of shares on 2022-12-15

View Document

20/10/2220 October 2022 Statement of capital following an allotment of shares on 2022-10-09

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-09-17

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Memorandum and Articles of Association

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Resolutions

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

08/02/228 February 2022 Appointment of Jerome Jouag as a director on 2022-01-20

View Document

08/02/228 February 2022 Termination of appointment of Vikrant Bhargava as a director on 2022-01-20

View Document

08/02/228 February 2022 Termination of appointment of Isabel Fox as a director on 2022-01-20

View Document

08/02/228 February 2022 Appointment of Mr Matthew Philip Clifford as a director on 2022-01-20

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Cancellation of shares. Statement of capital on 2021-07-30

View Document

14/12/2114 December 2021 Cancellation of shares. Statement of capital on 2021-10-28

View Document

14/12/2114 December 2021 Cancellation of shares. Statement of capital on 2021-10-11

View Document

13/12/2113 December 2021 Change of share class name or designation

View Document

13/12/2113 December 2021 Change of share class name or designation

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-10-28

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-10-11

View Document

19/11/2119 November 2021 Change of share class name or designation

View Document

19/11/2119 November 2021 Change of share class name or designation

View Document

18/11/2118 November 2021 Change of share class name or designation

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

06/10/216 October 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

02/08/212 August 2021 Termination of appointment of Rashid Mohamed Mansoor as a director on 2021-07-30

View Document

16/03/2116 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 15/02/21 STATEMENT OF CAPITAL GBP 41.06354

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/12/2023 December 2020 21/12/20 STATEMENT OF CAPITAL GBP 41.05814

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

29/09/2029 September 2020 28/09/20 STATEMENT OF CAPITAL GBP 41.05602

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BEDDIS / 01/05/2020

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID MOHAMED MANSOOR / 01/05/2020

View Document

13/03/2013 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

03/10/193 October 2019 CESSATION OF RASHID MOHAMED MANSOOR AS A PSC

View Document

03/10/193 October 2019 NOTIFICATION OF PSC STATEMENT ON 03/10/2019

View Document

08/08/198 August 2019 24/06/19 STATEMENT OF CAPITAL GBP 40.05

View Document

08/07/198 July 2019 20/05/19 STATEMENT OF CAPITAL GBP 39.84

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MR DAVID SCOTT CUMMINGS

View Document

01/05/191 May 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC

View Document

01/05/191 May 2019 SAIL ADDRESS CREATED

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ UNITED KINGDOM

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN GOSCHALK

View Document

15/04/1915 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 9 APPOLD STREET LONDON EC2A 2AP ENGLAND

View Document

25/03/1925 March 2019 ADOPT ARTICLES 27/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RASHID MOHAMED MANSOOR / 05/06/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR RASHID MOHAMED MANSOOR / 05/06/2018

View Document

08/10/188 October 2018 CESSATION OF ALEXANDER LIDBURY MOCATTA AS A PSC

View Document

10/08/1810 August 2018 10/08/18 STATEMENT OF CAPITAL GBP 27.65176

View Document

09/07/189 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 27.59309

View Document

09/07/189 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 27.40405

View Document

02/07/182 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/06/1814 June 2018 14/06/18 STATEMENT OF CAPITAL GBP 26.98548

View Document

13/06/1813 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 23.33192

View Document

13/06/1813 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/06/185 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 25.88408

View Document

05/06/185 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 26.54573

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM 4 CHRISTOPHER STREET LONDON EC2A 2BS ENGLAND

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098081690001

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MOCATTA

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR CRAIG BEDDIS

View Document

06/03/186 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 ADOPT ARTICLES 19/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098081690002

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098081690001

View Document

06/12/176 December 2017 02/12/17 STATEMENT OF CAPITAL GBP 25.20353

View Document

06/11/176 November 2017 CURREXT FROM 31/10/2017 TO 31/01/2018

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / MR. RASHID MOHAMED MANSOOR / 02/03/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. RASHID MOHAMED MANSOOR / 02/03/2017

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR ALEXANDER LIDBURY MOCATTA

View Document

26/09/1726 September 2017 SECRETARY APPOINTED MR STEPHEN LEWIS GOSCHALK

View Document

23/07/1723 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. RASHID MOHAMED MANSOOR / 10/05/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR. RASHID MOHAMED MANSOOR / 10/05/2017

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER LIDBURY MOCATTA / 11/07/2017

View Document

26/04/1726 April 2017 SUB-DIVISION 13/04/16

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 5 ALLPORT MEWS LONDON E1 3JS ENGLAND

View Document

11/02/1711 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1711 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1730 January 2017 20/01/17 STATEMENT OF CAPITAL GBP 25.09304

View Document

30/01/1730 January 2017 20/01/17 STATEMENT OF CAPITAL GBP 25.04641

View Document

17/11/1617 November 2016 ADOPT ARTICLES 20/10/2016

View Document

17/11/1617 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1614 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 25.01271

View Document

14/11/1614 November 2016 02/11/16 STATEMENT OF CAPITAL GBP 25.0231

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR VIKRANT BHARGAVA

View Document

02/11/162 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 24.95443

View Document

02/11/162 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 24.97048

View Document

02/11/162 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 24.98623

View Document

02/11/162 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 25.00232

View Document

01/11/161 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 21.55125

View Document

01/11/161 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 24.66544

View Document

01/11/161 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 21.66782

View Document

01/11/161 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 24.46567

View Document

01/11/161 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 24.66544

View Document

01/11/161 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 20.75853

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR JASON HARDJOSOEKATMO

View Document

01/11/161 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 24.83786

View Document

01/11/161 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 21.45799

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MS ISABEL FOX

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 20.08242

View Document

26/10/1626 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 20.05911

View Document

26/10/1626 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 20.29223

View Document

26/10/1626 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 20.24561

View Document

26/10/1626 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 20.26892

View Document

26/10/1626 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 20.19899

View Document

26/10/1626 October 2016 18/10/16 STATEMENT OF CAPITAL GBP 20.2223

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 ADOPT ARTICLES 30/06/2016

View Document

04/08/164 August 2016 06/07/16 STATEMENT OF CAPITAL GBP 19.93054

View Document

04/08/164 August 2016 06/07/16 STATEMENT OF CAPITAL GBP 19.14254

View Document

04/08/164 August 2016 06/07/16 STATEMENT OF CAPITAL GBP 19.90654

View Document

04/08/164 August 2016 06/07/16 STATEMENT OF CAPITAL GBP 19.91854

View Document

04/08/164 August 2016 06/07/16 STATEMENT OF CAPITAL GBP 19.94254

View Document

15/07/1615 July 2016 22/04/16 STATEMENT OF CAPITAL GBP 9.94254

View Document

16/05/1616 May 2016 SUB-DIVISION 13/04/16

View Document

09/05/169 May 2016 SUB-DIVISION 15/04/16

View Document

26/04/1626 April 2016 RESOLUTION TO REDENOMINATE SHARES 13/04/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. RASHID MOHAMED MANSOOR / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. RASHID MOHAMED MANSOOR / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON HARDJOSOEKATMO / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. RASHID MOHAMED MANSOOR / 28/01/2016

View Document

15/01/1615 January 2016 COMPANY NAME CHANGED CONTINUUM TECHNOLOGIES LTD CERTIFICATE ISSUED ON 15/01/16

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. RASHID MOHAMED MANSOOR / 02/11/2015

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR. RASHID MOHAMED MANSOOR

View Document

13/11/1513 November 2015 REGISTERED OFFICE CHANGED ON 13/11/2015 FROM CRAWFORD BUILDING 1604 112 WHITECHAPEL HIGH STREET LONDON E1 7AP UNITED KINGDOM

View Document

03/10/153 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company