SUPERCEDE TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-05 with updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

18/03/2518 March 2025 Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

10/03/2510 March 2025 Director's details changed for Mr Jerad Dana Leigh on 2025-03-10

View Document

03/03/253 March 2025 Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Director's details changed for Mr Ben Rose on 2024-11-28

View Document

12/08/2412 August 2024 Change of share class name or designation

View Document

12/08/2412 August 2024 Particulars of variation of rights attached to shares

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

05/07/245 July 2024 Director's details changed for Mr Jerad Dana Leigh on 2024-07-04

View Document

05/07/245 July 2024 Director's details changed for Margaux Madeleine Francine Gregoir on 2024-07-04

View Document

04/07/244 July 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

28/06/2428 June 2024 Appointment of Margaux Madeleine Francine Gregoir as a director on 2024-06-25

View Document

28/06/2428 June 2024 Termination of appointment of Damien John Patrick Lane as a director on 2024-06-24

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

14/03/2414 March 2024 Statement of capital following an allotment of shares on 2024-01-06

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/01/2414 January 2024 Register inspection address has been changed to Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

14/01/2414 January 2024 Register(s) moved to registered inspection location Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

05/10/235 October 2023 Appointment of Shoosmiths Secretaries Limited as a secretary on 2023-10-04

View Document

04/10/234 October 2023 Second filing of Confirmation Statement dated 2023-07-05

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

10/07/2310 July 2023 Director's details changed for Mr Jerad Dana Leigh on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr Paul Mang on 2023-07-10

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

02/06/232 June 2023 Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2023-06-02

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Statement of capital following an allotment of shares on 2022-10-25

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2022-08-07

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Statement of capital following an allotment of shares on 2021-10-11

View Document

10/11/2110 November 2021 Resolutions

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

14/05/2114 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ROSE / 02/02/2021

View Document

02/02/212 February 2021 COMPANY NAME CHANGED RISKBOOK LTD CERTIFICATE ISSUED ON 02/02/21

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/09/2015 September 2020 SECOND FILED SH01 - 31/07/20 STATEMENT OF CAPITAL GBP 500.0834

View Document

14/09/2014 September 2020 CORPORATE SECRETARY APPOINTED INCE GD CORPORATE SERVICES LIMITED

View Document

19/08/2019 August 2020 ADOPT ARTICLES 23/07/2020

View Document

19/08/2019 August 2020 ARTICLES OF ASSOCIATION

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

17/08/2017 August 2020 NOTIFICATION OF PSC STATEMENT ON 31/07/2020

View Document

14/08/2014 August 2020 CESSATION OF JERAD DANA LEIGH AS A PSC

View Document

14/08/2014 August 2020 31/07/20 STATEMENT OF CAPITAL GBP 377.963

View Document

14/08/2014 August 2020 CESSATION OF BEN ROSE AS A PSC

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED DAMIEN JOHN PATRICK LANE

View Document

30/07/2030 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 ADOPT ARTICLES 29/09/2019

View Document

17/07/2017 July 2020 ADOPT ARTICLES 01/04/2019

View Document

17/07/2017 July 2020 ARTICLES OF ASSOCIATION

View Document

06/07/206 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANG / 30/04/2019

View Document

06/07/206 July 2020 CESSATION OF JEZEN ALEXANDER GRABOWSKI-THOMAS AS A PSC

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR PAUL MANG

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / MR JERAD DANA LEIGH / 07/06/2020

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JERAD DANA LEIGH / 07/06/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR JERAD DANA LEIGH / 28/07/2019

View Document

10/12/1910 December 2019 31/10/19 STATEMENT OF CAPITAL GBP 366.4473

View Document

03/12/193 December 2019 10/11/19 STATEMENT OF CAPITAL GBP 366.4473

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 3664473

View Document

29/10/1929 October 2019 02/10/19 STATEMENT OF CAPITAL GBP 329.8025

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 ARTICLES OF ASSOCIATION

View Document

30/04/1930 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 306.35

View Document

30/04/1930 April 2019 03/04/19 STATEMENT OF CAPITAL GBP 306.35

View Document

30/03/1930 March 2019 29/03/19 STATEMENT OF CAPITAL GBP 293.16

View Document

24/03/1924 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEZEN ALEXANDER GRABOWSKI-THOMAS

View Document

24/03/1924 March 2019 PSC'S CHANGE OF PARTICULARS / MR BEN ROSE / 24/03/2019

View Document

24/03/1924 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JERAD DANA LEIGH

View Document

24/03/1924 March 2019 DIRECTOR APPOINTED MR JERAD DANA LEIGH

View Document

24/03/1924 March 2019 24/03/19 STATEMENT OF CAPITAL GBP 287.5

View Document

05/02/195 February 2019 SUB-DIVISION 04/01/19

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

27/01/1827 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

11/11/1611 November 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