SUPERTECH INSTRUMENTS UK LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
14/04/2314 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/05/2122 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
09/02/219 February 2021 | PSC'S CHANGE OF PARTICULARS / MRS GABRIELLA NAGY / 08/02/2021 |
05/06/205 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
10/05/1910 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 12/03/2017 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CSABA NIEDETZKY / 12/03/2019 |
12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MS GABRIELLA NAGY / 12/03/2019 |
28/04/1828 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
08/02/188 February 2018 | PSC'S CHANGE OF PARTICULARS / MS GABRIELLA NIEDETZKY / 16/03/2017 |
18/05/1718 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 2 ALEXANDRA ARMS 1 CROMWELL ROAD LONDON N10 2AF |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/03/1614 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/03/1512 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM NO. 8 7 - 9 TOLLINGTON PARK LONDON N4 3PW |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/03/1412 March 2014 | REGISTERED OFFICE CHANGED ON 12/03/2014 FROM C/O 05/12/2012 NO. 8 NIGHTINGALE COURT 7 - 9 TOLLINGTON PARK LONDON N4 3PW ENGLAND |
12/03/1412 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
06/12/126 December 2012 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM C/O RH19 4LZ UNIT 22 BULRUSHES FARM COOMBE HILL ROAD EAST GRINSTEAD WEST SUSSEXRH19 4LZ |
12/03/1212 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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