SUPERCEDE TECHNOLOGY LTD

1 Adamson Drive 1 Adamson Drive, Telford, TF4 3UJ, United Kingdom
StatusACTIVE
Company No.10475714
CategoryPrivate Limited Company
Incorporated11 Nov 2016
Age7 years, 7 months, 27 days
JurisdictionEngland Wales

SUMMARY

SUPERCEDE TECHNOLOGY LTD is an active private limited company with number 10475714. It was incorporated 7 years, 7 months, 27 days ago, on 11 November 2016. The company address is 1 Adamson Drive 1 Adamson Drive, Telford, TF4 3UJ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 05 Jul 2024

Action Date: 05 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2024

Action Date: 04 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-04

Officer name: Mr Jerad Dana Leigh

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2024

Action Date: 04 Jul 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-07-04

Officer name: Margaux Madeleine Francine Gregoir

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2024

Action Date: 26 Jun 2024

Category: Capital

Type: SH01

Date: 2024-06-26

Capital : 1,106.7097 GBP

Documents

View document PDF

Resolution

Date: 02 Jul 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2024

Action Date: 25 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaux Madeleine Francine Gregoir

Appointment date: 2024-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2024

Action Date: 24 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien John Patrick Lane

Termination date: 2024-06-24

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-14

Capital : 768.9172 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2024

Action Date: 06 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-06

Capital : 768.4172 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Jan 2024

Category: Address

Type: AD03

New address: Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

Documents

View document PDF

Change sail address company with new address

Date: 14 Jan 2024

Category: Address

Type: AD02

New address: Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2023

Action Date: 16 May 2023

Category: Capital

Type: SH01

Date: 2023-05-16

Capital : 765.2631 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2023

Action Date: 27 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-27

Capital : 764.805 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Shoosmiths Secretaries Limited

Appointment date: 2023-10-04

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 04 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-07-05

Documents

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-10

Officer name: Mr Paul Mang

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-10

Officer name: Mr Jerad Dana Leigh

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ince Gd Corporate Services Limited

Termination date: 2023-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2022

Action Date: 25 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-25

Capital : 761.1688 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2022

Action Date: 07 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-07

Capital : 750.5402 GBP

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-07-05

Documents

View document PDF

Resolution

Date: 25 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 21 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-12

Officer name: Mr Jerad Dana Leigh

Documents

View document PDF

Confirmation statement

Date: 08 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Original description: 05/07/22 Statement of Capital gbp 664.73

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2021

Action Date: 11 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-11

Capital : 664.73 GBP

Documents

View document PDF

Memorandum articles

Date: 10 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-02

Officer name: Mr Ben Rose

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Sep 2020

Action Date: 31 Jul 2020

Category: Capital

Type: RP04SH01

Date: 2020-07-31

Capital : 500.0834 GBP

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Sep 2020

Action Date: 08 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ince Gd Corporate Services Limited

Appointment date: 2020-09-08

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-31

Capital : 377.963 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jerad Dana Leigh

Cessation date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Rose

Cessation date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damien John Patrick Lane

Appointment date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2020

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Paul Mang

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jezen Alexander Grabowski-Thomas

Cessation date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2020

Action Date: 07 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-07

Psc name: Mr Jerad Dana Leigh

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-07

Officer name: Mr Jerad Dana Leigh

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2020

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Mang

Appointment date: 2019-04-29

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2020

Action Date: 28 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-28

Psc name: Mr Jerad Dana Leigh

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 366.4473 GBP

Documents

View document PDF

Confirmation statement

Date: 03 Dec 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Original description: 10/11/19 Statement of Capital gbp 366.4473

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2019

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 3,664,473 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2019

Action Date: 02 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-02

Capital : 329.8025 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Memorandum articles

Date: 02 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-03

Capital : 306.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-03

Capital : 306.35 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 293.16 GBP

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-24

Psc name: Mr Ben Rose

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jerad Dana Leigh

Notification date: 2019-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jezen Alexander Grabowski-Thomas

Notification date: 2019-03-24

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-24

Capital : 287.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerad Dana Leigh

Appointment date: 2019-03-24

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Feb 2019

Action Date: 04 Jan 2019

Category: Capital

Type: SH02

Date: 2019-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Incorporation company

Date: 11 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN PERYER & ASSOCIATES LLP

LINDEN LEA,LEICESTER,LE7 9JL

Number:OC418249
Status:ACTIVE
Category:Limited Liability Partnership

BOODLE HATFIELD ARTS LIMITED

10TH FLOOR, 240,LONDON,SE1 8NW

Number:09102888
Status:ACTIVE
Category:Private Limited Company

COLONIAL FIRST STATE INVESTMENT MANAGERS (UK) LIMITED

FINSBURY CIRCUS HOUSE,LONDON,EC2M 7EB

Number:00153197
Status:ACTIVE
Category:Private Limited Company

DURSTON CONTRACTS LTD

534 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9HS

Number:10262274
Status:ACTIVE
Category:Private Limited Company

L R PARKING LIMITED

2A MAYGROVE ROAD,KILBURN,NW6 2EB

Number:06700417
Status:ACTIVE
Category:Private Limited Company

PAUL TAYLOR ELECTRICALS LTD

26 YEWVALE ROAD,NEWCASTLE UPON TYNE,NE5 3NH

Number:09135252
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source