SUPERCAPACITOR MATERIALS LTD

Company Documents

DateDescription
08/11/248 November 2024 Micro company accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

21/10/2221 October 2022 Termination of appointment of Donald James Highgate as a director on 2022-08-15

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Cessation of Augmented Optics Ltd as a person with significant control on 2017-09-23

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

01/11/211 November 2021 Second filing for the cessation of Nigel Anthony Spence as a person with significant control

View Document

01/11/211 November 2021 Second filing of Confirmation Statement dated 2016-11-23

View Document

01/10/211 October 2021 Change of details for Superdielectrics Ltd as a person with significant control on 2020-03-25

View Document

01/10/211 October 2021 Change of details for Superdielectrics Ltd as a person with significant control on 2021-04-08

View Document

01/10/211 October 2021 Change of details for Superdielectrics Ltd as a person with significant control on 2018-11-06

View Document

28/09/2128 September 2021 Appointment of Mr Marcus John Scott as a secretary on 2021-07-01

View Document

28/09/2128 September 2021 Termination of appointment of Nigel Anthony Spence, Fca as a secretary on 2021-07-01

View Document

28/09/2128 September 2021 Termination of appointment of Nigel Anthony Spence as a director on 2021-07-01

View Document

28/09/2128 September 2021 Appointment of Mr Marcus John Scott as a director on 2021-07-01

View Document

22/09/2122 September 2021 Cessation of Nigel Anthony Spence as a person with significant control on 2017-07-13

View Document

16/08/2116 August 2021 Registered office address changed from , 15 South End Bassingbourn, Hertfordshire, Royston, SG8 5NJ, England to The Mansion Chesterford Park Little Chesterford Saffron Walden CB10 1XL on 2021-08-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERDIELECTRICS LTD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 DIRECTOR APPOINTED MR FRANCIS JAMES HEATHCOTE

View Document

23/11/1623 November 2016 Confirmation statement made on 2016-11-23 with updates

View Document

23/11/1623 November 2016 SECRETARY APPOINTED MR NIGEL ANTHONY SPENCE, FCA

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED DR. DONALD JAMES HIGHGATE

View Document

23/11/1623 November 2016 CURRSHO FROM 31/10/2017 TO 31/03/2017

View Document

07/10/167 October 2016 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