Advanced company searchLink opens in new window

SILENT EDGE HOLDINGS LIMITED

Company number 07328682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2018 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 129,580.425
22 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
22 Aug 2018 PSC08 Notification of a person with significant control statement
16 Aug 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
22 Mar 2018 AA Accounts for a small company made up to 31 December 2016
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 109,913.765
09 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
09 Aug 2017 PSC07 Cessation of Russell Ward as a person with significant control on 14 February 2017
18 May 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 107,913.765
31 Mar 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 105,247.105
14 Mar 2017 MA Memorandum and Articles of Association
03 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Feb 2017 SH10 Particulars of variation of rights attached to shares
21 Feb 2017 AA Accounts for a small company made up to 31 December 2015
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 91,913.765
14 Feb 2017 MR04 Satisfaction of charge 073286820002 in full
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2016 TM01 Termination of appointment of Russell Jeremy Ward as a director on 24 October 2016
08 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
05 Apr 2016 AA Accounts for a small company made up to 31 December 2014
10 Dec 2015 MR01 Registration of charge 073286820002, created on 23 November 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
09 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 17,860.435
28 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014