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)
24 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 17,360.435
19 Jan 2015 AP01 Appointment of Mr John Alistair Agnew as a director on 1 July 2014
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 17,297.810468
14 Jan 2015 AA Accounts for a small company made up to 31 December 2013
06 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 17,286.750468
21 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 14,217.25
09 May 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 13,265.25
23 Apr 2014 MR01 Registration of charge 073286820001
16 Apr 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 13,265.25
09 Apr 2014 SH02 Sub-division of shares on 2 April 2014
09 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divided shares 02/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2014 AP01 Appointment of Mr Stuart James Fowlie as a director
02 Apr 2014 AP01 Appointment of Mr Bryan Lloyd Taylor as a director
02 Apr 2014 TM01 Termination of appointment of Renu Wing as a director
02 Apr 2014 TM01 Termination of appointment of Mark Evans as a director
02 Apr 2014 TM01 Termination of appointment of Richard James as a director
02 Apr 2014 TM01 Termination of appointment of Richard Tanner as a director
02 Apr 2014 TM01 Termination of appointment of Fareed Sohail as a director
05 Mar 2014 CERTNM Company name changed segh LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
05 Mar 2014 CONNOT Change of name notice
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
20 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders