SUPER MICRO COMPUTER LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

28/04/2528 April 2025 Director's details changed for Mr. Kenneth Cheung on 2024-11-27

View Document

17/05/2417 May 2024 Current accounting period shortened from 2024-08-31 to 2024-06-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

15/03/2415 March 2024 Appointment of Mr. Vikrant Malyala as a director on 2024-01-01

View Document

14/03/2414 March 2024 Appointment of Miss Ying Chen as a director on 2024-01-01

View Document

14/03/2414 March 2024 Appointment of Mr. Kenneth Cheung as a director on 2024-01-01

View Document

08/01/248 January 2024 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Suite 2 First Floor, Templeback, 10 Temple Back Bristol BS1 6FL on 2024-01-08

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR KEVIN BAUER

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED DAVID WEIGAND

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 195 WARDOUR STREET WARDOUR STREET LONDON W1F 8ZG ENGLAND

View Document

19/11/1919 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 11TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD UNITED KINGDOM

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

24/07/1824 July 2018 FIRST GAZETTE

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR KEVIN SCOTT BAUER

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD HIDESHIMA

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

24/08/1624 August 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